Search icon

ARTISIAN CONSTRUCTION DEVELOPMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SMITH WILLIAM A Managing Member 2115 Siloam Springs Dr., Dover, FL, 33527
STAYTON LAW GROUP, P.A. Agent -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State