ARTISIAN CONSTRUCTION DEVELOPMENT, LLC - Florida Company Profile

Entity Name: | ARTISIAN CONSTRUCTION DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARTISIAN CONSTRUCTION DEVELOPMENT, 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: | 27 Feb 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Feb 2022 (3 years ago) |
Document Number: | L01000002991 |
FEI/EIN Number |
593702783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2115 Siloam Springs Drive, Dover, FL, 33527, US |
Mail Address: | 2115 Siloam Springs Dr., Dover, FL, 33527, US |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH WILLIAM A | Managing Member | 2115 Siloam Springs Dr., Dover, FL, 33527 |
STAYTON LAW GROUP, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000132015 | ARTISIAN ROOFING | ACTIVE | 2024-10-28 | 2029-12-31 | - | 2115 SILOAM SPRINGS DR, DOVER, FL, 33527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-19 | 2115 Siloam Springs Drive, Dover, FL 33527 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 2115 Siloam Springs Drive, Dover, FL 33527 | - |
REINSTATEMENT | 2022-02-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 3619 Lithia Pinecrest Road, Stayton Law Group, P.A., Valrico, FL 33596 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-15 | Stayton Law Group, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2020-10-29 | - | - |
REINSTATEMENT | 2018-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2009-02-09 | ARTISIAN CONSTRUCTION DEVELOPMENT, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000271864 | TERMINATED | 1000000990694 | HILLSBOROU | 2024-05-02 | 2034-05-08 | $ 371.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000099747 | TERMINATED | 1000000945446 | HILLSBOROU | 2023-03-01 | 2033-03-08 | $ 2,643.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000745701 | TERMINATED | 1000000847291 | HILLSBOROU | 2019-11-05 | 2029-11-13 | $ 648.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J13000992942 | TERMINATED | 1000000512995 | HILLSBOROU | 2013-05-16 | 2023-05-22 | $ 516.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000941156 | TERMINATED | 1000000338353 | HILLSBOROU | 2012-11-29 | 2022-12-05 | $ 480.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-19 |
REINSTATEMENT | 2022-02-15 |
LC Amendment | 2020-10-29 |
ANNUAL REPORT | 2020-02-04 |
Reg. Agent Resignation | 2019-11-12 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-10-29 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-29 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State