Search icon

INK AND NEEDLES LLC - Florida Company Profile

Company Details

Entity Name: INK AND NEEDLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INK AND NEEDLES 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: 09 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: L18000117001
FEI/EIN Number 455060997

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

Address: 5098 66TH ST N, ST. PETERSBURG, FL, 33709, US
Mail Address: 5098 66TH ST N, ST. PETERSBURG, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALANG ARIEL R President 6825 CIRCLE CREEK DR, PINELLAS PARK, FL, 33781
GALANG ARIEL R Agent 6825 CIRCLE CREEK DR, PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000017958 ELECTRIC GOLD TATTOO ON PARK BLVD ACTIVE 2025-02-06 2030-12-31 - 6225 PARK BLVD, PINELLAS PARK, FL, 33781
G25000012857 ELECTRIC GOLD TATTOO CO. ACTIVE 2025-01-28 2030-12-31 - 5098 66TH STREET N, ST. PETERSBURG, FL, 33709
G24000123976 THE BRASS RABBIT TATTOO CO ACTIVE 2024-10-04 2029-12-31 - 6225 PARK BLVD, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 5098 66TH ST N, ST. PETERSBURG, FL 33709 -
CHANGE OF MAILING ADDRESS 2022-04-29 5098 66TH ST N, ST. PETERSBURG, FL 33709 -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 GALANG, ARIEL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-28
REINSTATEMENT 2020-10-07
REINSTATEMENT 2019-10-16
Florida Limited Liability 2018-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State