Search icon

BLACK HONEY TATTOO COLLECTIVE, LLC - Florida Company Profile

Company Details

Entity Name: BLACK HONEY TATTOO COLLECTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK HONEY TATTOO COLLECTIVE, 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: 20 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Sep 2022 (3 years ago)
Document Number: L19000212938
FEI/EIN Number 84-2894651

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

Address: 3000 N Federal Hwy, FORT LAUDERDALE, FL, 33306, US
Mail Address: 405 NE 2 ST, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ VICTORIA A Manager 405 NE 2 ST, FORT LAUDERDALE, FL, 33301
Fernandez Ana M Agent 10035 SW 54 ST, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000102254 BLACK HONEY TATTOO CO. ACTIVE 2019-09-18 2029-12-31 - 3000 N FEDERAL HWY, SUITE 1A, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 3000 N Federal Hwy, Suite 1A, FORT LAUDERDALE, FL 33306 -
REINSTATEMENT 2022-09-13 - -
CHANGE OF MAILING ADDRESS 2022-09-13 3000 N Federal Hwy, Suite 1A, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2022-09-13 Fernandez, Ana Maria Victoria -
REGISTERED AGENT ADDRESS CHANGED 2022-09-13 10035 SW 54 ST, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-09-13
Florida Limited Liability 2019-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State