Search icon

BLK INK. LLC - Florida Company Profile

Company Details

Entity Name: BLK INK. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLK INK. LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000070818
FEI/EIN Number 46-5566808

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 820 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33304, US
Address: 1224 SW 28th Way, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEBAUD JEAN-LUC Manager 820 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33304
THEBAUD JEAN-LUC Agent 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000136668 THE GREAT PROJECT EXPIRED 2016-12-19 2021-12-31 - 820 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 1224 SW 28th Way, FORT LAUDERDALE, FL 33304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-12 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2017-04-30 1224 SW 28th Way, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2016-04-15 THEBAUD, JEAN-LUC -

Documents

Name Date
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State