Entity Name: | INK LOGIX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | L15000101993 |
FEI/EIN Number | 47-4283379 |
Address: | 7803 Villa Nova Drive, Boca Raton FL, FL, 33433, US |
Mail Address: | 7803 Villa Nova Drive, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CENTAURO RICHARD MGRM | Agent | 7803 Villa Nova Drive, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
CENTAURO RICHARD | Managing Member | 7803 Villa Nova Drive, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 7803 Villa Nova Drive, Boca Raton FL, FL 33433 | No data |
REINSTATEMENT | 2022-12-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-23 | CENTAURO, RICHARD, MGRM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-31 | 7803 Villa Nova Drive, BOCA RATON, FL 33433 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-31 | 7803 Villa Nova Drive, Boca Raton FL, FL 33433 | No data |
REINSTATEMENT | 2016-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000477762 | ACTIVE | 1000000934665 | PALM BEACH | 2022-09-30 | 2042-10-12 | $ 3,954.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J21000196729 | ACTIVE | 1000000883010 | PALM BEACH | 2021-04-08 | 2041-04-28 | $ 7,646.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-15 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-09-06 |
ANNUAL REPORT | 2017-07-10 |
REINSTATEMENT | 2016-10-18 |
Florida Limited Liability | 2015-06-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State