Entity Name: | INK & SEW LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INK & SEW 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: | 05 Oct 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L17000206166 |
FEI/EIN Number |
81-2992430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7676 Kimberly Boulevard, North Lauderdale, FL, 33068, US |
Mail Address: | 5701 nw 2nd ave, 209, Boca Raton, FL, 33487, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McEachron kevin | Manager | 2304 West 8th Street, Brooklyn, NY, 11223 |
McEachron kevin | Authorized Member | 2304 West 8th Street, Brooklyn, NY, 11223 |
MCEACHRON KEVIN | Authorized Person | 2304 West 8th Street, Brooklyn, NY, 11223 |
MCEACHRON KEVIN | Chief Operating Officer | 2304 West 8th Street, Brooklyn, NY, 11223 |
MCEACHRON KEVIN | Chief Executive Officer | 2304 West 8th Street, Brooklyn, NY, 11223 |
McEachron Kevin H | Agent | 2304 west 8th street, Brooklyn, FL, 11223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 7676 Kimberly Boulevard, North Lauderdale, FL 33068 | - |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 7676 Kimberly Boulevard, North Lauderdale, FL 33068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 2304 west 8th street, Brooklyn, FL 11223 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-25 | McEachron, Kevin H | - |
REINSTATEMENT | 2020-06-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-16 |
ANNUAL REPORT | 2021-04-09 |
REINSTATEMENT | 2020-06-25 |
ANNUAL REPORT | 2018-06-28 |
Florida Limited Liability | 2017-10-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State