Search icon

ISLAND TATTOO & PIERCING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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