Search icon

ARTPARK SARASOTA, L.L.C. - Florida Company Profile

Company Details

Entity Name: ARTPARK SARASOTA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTPARK SARASOTA, 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: 15 Mar 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L00000002942
FEI/EIN Number 650991217

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

Mail Address: 8177 WEST GLADES ROAD, BOCA RATON, FL, 33434
Address: 8177 WEST GLADES ROAD, 211, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AGOSTINO DONNA Manager 49 W. 28TH STREET, NEW YORK, NY, 10001
COLODNE MARK R Agent 8177 WEST GLADES ROAD, BOCA RATON, FL, 33434
GIORDANO ROBERT C Manager 128 ACADEMY STREET, POUGHKEEPSIE, NY, 12601
GIORDANO RITA A Manager 128 ACADEMY STREET, POUGHKEEPSIE, NY, 12601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-18 8177 WEST GLADES ROAD, 211, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-18 8177 WEST GLADES ROAD, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2006-10-18 8177 WEST GLADES ROAD, 211, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2006-10-18 COLODNE, MARK R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2006-10-18
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-03-16
Florida Limited Liabilites 2000-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State