Search icon

FINE INK STUDIOS FRANCHISING LLC

Company Details

Entity Name: FINE INK STUDIOS FRANCHISING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Feb 2021 (4 years ago)
Document Number: L21000086216
FEI/EIN Number 86-2708963
Address: 7111 Grand National Dr, ORLANDO, FL, 32819, US
Mail Address: 7111 Grand National Dr, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BARNETT MELISSA Agent 7111 Grand National Dr, ORLANDO, FL, 32819

Chief Executive Officer

Name Role Address
BARNETT RICHARD SR Chief Executive Officer 7111 Grand National Dr, ORLANDO, FL, 32819

Chief Financial Officer

Name Role Address
BARNETT MELISSA Chief Financial Officer 7111 Grand National Dr, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 7111 Grand National Dr, Suite 100, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2023-04-06 7111 Grand National Dr, Suite 100, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 7111 Grand National Dr, Suite 100, ORLANDO, FL 32819 No data

Court Cases

Title Case Number Docket Date Status
TIGER TATTOOS KISSIMMEE LLC, CHARLES CASTRO AND ROBERT ZAMBRANA VS FINE INK STUDIOS FRANCHISING, LLC AND RICHARD BARNETT, SR. 6D2024-0706 2024-04-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-015339-O

Parties

Name CHARLES CASTRO
Role Appellant
Status Active
Name TIGER TATTOOS KISSIMMEE LLC
Role Appellant
Status Active
Representations BRANDON BANKS, ESQ., BRIAN WALSH, ESQ.
Name ROBERT ZAMBRANA
Role Appellant
Status Active
Name FINE INK STUDIOS FRANCHISING LLC
Role Appellee
Status Active
Name RICHARD BARNETT, SR.
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-31
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed April 10, 2024, this appeal is dismissed.
View View File
Docket Date 2024-04-12
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within twenty days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TIGER TATTOOS KISSIMMEE LLC
Docket Date 2024-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of TIGER TATTOOS KISSIMMEE LLC
Docket Date 2024-04-03
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-26
Florida Limited Liability 2021-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State