Search icon

LES ARTISTIC, L.L.C. - Florida Company Profile

Company Details

Entity Name: LES ARTISTIC, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LES ARTISTIC, 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: 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: 21 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2020 (5 years ago)
Document Number: L00000001896
FEI/EIN Number 020582293

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

Address: 1800 Coral Way #452900, Miami, FL, 33245, US
Mail Address: 1800 Coral Way #452900, Miami, FL, 33245, US
ZIP code: 33245
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YIA REGISTERED AGENTS, LLC Agent -
Schigiel Eric Manager 1800 Coral Way #452900, Miami, FL, 33245

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-28 1800 Coral Way #452900, Miami, FL 33245 -
CHANGE OF MAILING ADDRESS 2023-08-28 1800 Coral Way #452900, Miami, FL 33245 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 2601 South Bayshore Drive, 5th Floor, Coconut Grove, FL 33133-5454 -
REGISTERED AGENT NAME CHANGED 2022-03-21 YIA REGISTERED AGENTS, LLC -
REINSTATEMENT 2020-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-07-03 LES ARTISTIC, L.L.C. -
LC AMENDMENT 2011-07-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-04-14
LC Name Change 2017-07-03
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State