Search icon

ART REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ART REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ART REAL ESTATE HOLDINGS, 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: 16 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2013 (12 years ago)
Document Number: L00000014175
FEI/EIN Number 651058417

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

Address: 19150 ACORN ROAD, FORT MYERS, FL, 33912, UN
Mail Address: 224 BAREFOOT BEACH BLVD, BONITA SPRINGS, FL, 34134, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEREZI ROMEO Managing Member 224 BAREFOOT BEACH BLVD, BONITA SPRINGS, FL, 34134
TEREZI ADRIANA Manager 224 BAREFOOT BEACH BLVD, BONITA SPRINGS, FL, 34134
ROMEO TEREZI Agent 224 BAREFOOT BEACH BLVD, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 224 BAREFOOT BEACH BLVD, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2017-02-17 19150 ACORN ROAD, FORT MYERS, FL 33912 UN -
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 19150 ACORN ROAD, FORT MYERS, FL 33912 UN -
REINSTATEMENT 2013-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-04-16 ROMEO, TEREZI -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State