Entity Name: | PRETTY INK BY DANICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRETTY INK BY DANICA, 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. |
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 Feb 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L16000021367 |
FEI/EIN Number |
81-1413255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 819 106th Ave N, Naples, FL, 34108, US |
Address: | 6714 Lone Oak Blvd., NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMSON DANICA O | Manager | 28576 ALESSANDRIA CIR., BONITA SPRINGS, FL, 34135 |
WILLIAMSON DANICA ODanica | Agent | 819 106 AVE N, Naples, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-06 | 819 106 AVE N, Naples, FL 34108 | - |
REINSTATEMENT | 2019-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-08 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-08 | 6714 Lone Oak Blvd., NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-08 | WILLIAMSON, DANICA O, Danica Williamson | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-17 | 6714 Lone Oak Blvd., NAPLES, FL 34109 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-12 |
REINSTATEMENT | 2019-10-06 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-07-17 |
Florida Limited Liability | 2016-02-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State