Search icon

TINK INK CARPENTREE LLC - Florida Company Profile

Company Details

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

TINK INK CARPENTREE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jan 2016 (9 years ago)
Document Number: L15000024568
FEI/EIN Number 47-3076421

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

Address: 188 7TH ST, ORLANDO, FL, 32833, US
Mail Address: 188 7TH ST, ORLANDO, FL, 32833, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILBUR SEAN M Manager 188 7TH ST, ORLANDO, FL, 32833
Wilbur Sean M Agent 188 7TH ST, ORLANDO, FL, 32833

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013942 TINK INK CARPENTREE LLC ACTIVE 2015-02-08 2025-12-31 - 188 7TH ST, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 188 7TH ST, ORLANDO, FL 32833 -
CHANGE OF MAILING ADDRESS 2025-07-01 188 7TH ST, ORLANDO, FL 32833 -
CHANGE OF MAILING ADDRESS 2024-07-01 188 7TH ST, ORLANDO, FL 32833 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 188 7TH ST, ORLANDO, FL 32833 -
LC AMENDMENT 2016-01-08 - -
REGISTERED AGENT NAME CHANGED 2016-01-05 Wilbur, Sean M -
REGISTERED AGENT ADDRESS CHANGED 2016-01-05 188 7TH ST, ORLANDO, FL 32833 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-04-22
LC Amendment 2016-01-08
ANNUAL REPORT 2016-01-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State