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. |
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 |
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 |
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 | - | - |
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