Search icon

STUDIO B TATTOO GALLERIA LLC - Florida Company Profile

Company Details

Entity Name: STUDIO B TATTOO GALLERIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STUDIO B TATTOO GALLERIA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 2017 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: L17000247871
FEI/EIN Number 920308370

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2121 West Tennessee street, Suite 4, Tallahassee, FL, 32304, US
Mail Address: 2121 West Tennessee street, Suite 4, Tallahassee, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN KODI C Authorized Member 7 SILKY COURT, CRAWFORDVILLE, FL, 32327
ROBBINS LISA Agent 7 SILKY COURT, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 2121 West Tennessee street, Suite 4, Tallahassee, FL 32304 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 7 SILKY COURT, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT NAME CHANGED 2025-01-30 ROBBINS, LISA -
CHANGE OF MAILING ADDRESS 2025-01-30 2121 West Tennessee street, Suite 4, Tallahassee, FL 32304 -
LC DISSOCIATION MEM 2023-02-17 - -
REGISTERED AGENT NAME CHANGED 2022-09-22 ROBBINS, LISA -
LC AMENDMENT 2022-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-22 7 SILKY COURT, CRAWFORDVILLE, FL 32327 -
LC AMENDMENT 2021-10-26 - -
REINSTATEMENT 2021-01-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
CORLCDSMEM 2023-02-17
LC Amendment 2022-09-22
AMENDED ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2022-04-30
LC Amendment 2021-10-26
AMENDED ANNUAL REPORT 2021-10-18
REINSTATEMENT 2021-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State