Search icon

THE 40 THIEVES TATTOO & ART GALLERY, LLC - Florida Company Profile

Company Details

Entity Name: THE 40 THIEVES TATTOO & ART GALLERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE 40 THIEVES TATTOO & ART GALLERY, 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: 08 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Aug 2024 (8 months ago)
Document Number: L18000005815
FEI/EIN Number 82-3913319

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

Address: 2962 PLEASANT HILL ROAD, KISSIMMEE, FL, 34746, US
Mail Address: 2962 PLEASANT HILL ROAD, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REICHMAN JASON Manager 2962 PLEASANT HILL ROAD, KISSIMMEE, FL, 34746
FAIL SAFE ACCOUNTING LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-19 20 S ROSE AVE, SUITE 4, KISSIMMEE, FL 34741 -
REINSTATEMENT 2024-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-19 2962 PLEASANT HILL ROAD, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2024-08-19 2962 PLEASANT HILL ROAD, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2024-08-19 FAIL SAFE ACCOUNTING LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000308955 TERMINATED 1000000823532 OSCEOLA 2019-04-24 2039-05-01 $ 2,060.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2024-08-19
REINSTATEMENT 2022-01-03
REINSTATEMENT 2020-08-15
Florida Limited Liability 2018-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State