Entity Name: | ISLAND TATTOO & PIERCING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ISLAND TATTOO & PIERCING, 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: | 25 May 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L16000102595 |
FEI/EIN Number |
81-2783956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6600 Manatee Ave W Suite A, BRADENTON, FL, 34209, US |
Mail Address: | 6600 Manatee Ave W Suite A, BRADENTON, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANIELS THOMAS FJR | Manager | 6600 Manatee Ave W Suite A, BRADENTON, FL, 34209 |
Daniels Erica J | Auth | 8348 Little Rd. Suite 164, New Port Richey, FL, 34654 |
Daniels Thomas | Agent | 6600 Manatee Ave W Suite A, BRADENTON, FL, 34209 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000122203 | BEACH BUM TATTOO | EXPIRED | 2018-11-14 | 2023-12-31 | - | 6600 MANATEE AVE W, SUITE A, BRADENTON, FL, 34209 |
G18000051519 | OFFSET PRESS | EXPIRED | 2018-04-24 | 2023-12-31 | - | 1721 9TH ST W, BRADENTON, FL, 34205 |
G17000059924 | THE CAULDRON'S CORNER | EXPIRED | 2017-05-31 | 2022-12-31 | - | 1704 9TH STREET, BRADENTON, FL, 34205 |
G17000016075 | BUSTER CHERRY TATTOOS & BOUTIQUE | EXPIRED | 2017-02-13 | 2022-12-31 | - | 606 MANATEE AVE W, A-1, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 6600 Manatee Ave W Suite A, BRADENTON, FL 34209 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 6600 Manatee Ave W Suite A, BRADENTON, FL 34209 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Daniels, Thomas | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 6600 Manatee Ave W Suite A, BRADENTON, FL 34209 | - |
LC AMENDMENT | 2016-06-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000264208 | TERMINATED | 1000000822053 | MANATEE | 2019-04-04 | 2039-04-10 | $ 1,001.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000129252 | TERMINATED | 1000000815521 | MANATEE | 2019-02-11 | 2039-02-20 | $ 591.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J18000802116 | TERMINATED | 1000000804967 | MANATEE | 2018-11-21 | 2038-12-12 | $ 1,988.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
Reg. Agent Resignation | 2018-09-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-09-22 |
LC Amendment | 2016-06-06 |
Florida Limited Liability | 2016-05-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State