Search icon

ARTISTIC TRIM, LLC. - Florida Company Profile

Company Details

Entity Name: ARTISTIC TRIM, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTISTIC TRIM, 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: 22 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2012 (12 years ago)
Document Number: L01000002873
FEI/EIN Number 593701607

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

Address: 3466 Lakeview Dr., Naples, FL, 34112, US
Mail Address: P.O BOX 154, NAPLES, FL, 34106, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLSON KENNETH Vice President P.O Box 154, NAPLES, FL, 34106
NICHOLSON JOANNA President 412 Valerie Way, NAPLES, FL, 34104
NICHOLSON JOANNA S Agent 412 Valerie Way, Naples, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-17 3466 Lakeview Dr., Naples, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-17 412 Valerie Way, 204, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2013-04-30 3466 Lakeview Dr., Naples, FL 34112 -
REINSTATEMENT 2012-12-13 - -
PENDING REINSTATEMENT 2012-12-13 - -
REGISTERED AGENT NAME CHANGED 2012-12-13 NICHOLSON, JOANNA S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2003-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State