Search icon

DIGITAL INK AMERICAS, LLC

Company Details

Entity Name: DIGITAL INK AMERICAS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 01 Apr 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: M13000002177
FEI/EIN Number APPLIED FOR
Address: 109 E. 17TH STREET, STE. 63, CHEYENNE, WY, 82001
Mail Address: 109 E. 17TH STREET, STE. 63, CHEYENNE, WY, 82001
Place of Formation: WYOMING

Agent

Name Role Address
HUGHES VALERIE Agent 424 E. CENTRAL BLVD., #354, ORLANDO, FL, 32801

Manager

Name Role Address
WEST COAST HEALTH ALLIANCE, LLC Manager 109 E. 17TH STREET, STE. 63, CHEYENNE, WY, 82001

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000063718 KALPOINTE NA EXPIRED 2014-06-20 2019-12-31 No data 524 E CENTRAL BLVD, 354, ORLANDO, FL, 32801
G14000059388 KALPOINT AMERICAS EXPIRED 2014-06-12 2019-12-31 No data 424 E CENTRAL BLVD #354, ORLANDO, FL, 32801
G13000122935 EVROPA TELEFONE FIRMA EXPIRED 2013-12-16 2018-12-31 No data 524 E CENTRAL BLVD 354, ORLANDO, FL, 32801
G13000120583 MEDIA WORKFORCE EXPIRED 2013-12-10 2018-12-31 No data 524 E CENTRAL BLVD, #354, ORLANDO, FL, 32801
G13000085107 CALL CENTRE WORKFORCE EXPIRED 2013-08-26 2018-12-31 No data 424 E CENTRAL BLVD #354, ORLANDO, FL, 32801
G13000085098 CALL CENTRE RESOURCES EXPIRED 2013-08-26 2018-12-31 No data 524 E CENTRAL BLVD #354, ORLANDO, FL, 32701
G13000042529 ALLIANCE RESSOURCES EXPIRED 2013-05-02 2018-12-31 No data 424 E CENTRAL BVLD, SUITE 354, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-07-06 DIGITAL INK AMERICAS, LLC No data
REINSTATEMENT 2019-02-19 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-19 HUGHES, VALERIE No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-08-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
LC Name Change 2020-07-06
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-02-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State