Search icon

KLINT WHO TATTOO LLC - Florida Company Profile

Company Details

Entity Name: KLINT WHO TATTOO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KLINT WHO TATTOO 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: 03 May 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000111510
FEI/EIN Number 825523578

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

Address: 1005 B NEW YORK AVE., SAINT CLOUD, FL, 34769, US
Mail Address: 1520 LOUISIANA AVE., SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITCH KLINT Manager 4240 CYPRESS DR, SAINT CLOUD, FL, 34772
RITCH BETTY Manager 4240 CYPRESS DR, SAINT CLOUD, FL, 34772
RITCH KLINT Agent 4240 CYPRESS DR, SAINT CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000088528 CHROME PANTHER TATTOO EXPIRED 2018-08-09 2023-12-31 - 1520 LOUISIANA AVE, SAINT CLOUD, FL, 34769
G18000058441 13TH STREET TATTOO EXPIRED 2018-05-13 2023-12-31 - 4240 CYPRESS DR, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-10 1005 B NEW YORK AVE., SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2018-08-10 1005 B NEW YORK AVE., SAINT CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-17
Florida Limited Liability 2018-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State