Search icon

INK CODE L.L.C - Florida Company Profile

Company Details

Entity Name: INK CODE L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INK CODE L.L.C 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: 14 Nov 2018 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000266035
FEI/EIN Number 83-3188595

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

Address: 3309 EL VEDADO CT W, WEST PALM BEACH, FL, 33405, US
Mail Address: 3309 EL VEDADO CT W, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ MANUEL Owne 2830 GEORGETTE LANE, LOT 110, WEST PALM BEACH, FL, 33409
JIMENEZ JASON Authorized Person 3309 EL VEDADO CT W, WEST PALM BEACH, FL, 33405
Jimenez Manuel Agent 2830 GEORGETTE LANE, WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016989 INK CODE TATTOOS EXPIRED 2019-02-01 2024-12-31 - 3309 EL VEDADO CT W, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-28 Jimenez, Manuel -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 2830 GEORGETTE LANE, LOT 110, WEST PALM BEACH, FL 33409 -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-05-16 - -

Documents

Name Date
ANNUAL REPORT 2020-06-28
REINSTATEMENT 2019-10-02
LC Amendment 2019-05-16
Florida Limited Liability 2018-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State