Search icon

ARTESAN, LLC - Florida Company Profile

Company Details

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

ARTESAN, 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: 03 Oct 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Sep 2019 (6 years ago)
Document Number: L03000037818
FEI/EIN Number 010811834

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

Address: 737 W OAK ST, KISSIMMEE, FL, 34741, US
Mail Address: 737 W OAK ST, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMORNMARN RUMPA D Manager 737 W OAK ST, KISSIMMEE, FL, 34741
OTOYA JORGE G Authorized Member 737 W OAK ST, KISSIMMEE, FL, 34741
HALILI DANIEL R Authorized Member 737 W OAK ST, KISSIMMEE, FL, 34741
VIJAYVARGIYA MAMTA Authorized Member 737 W OAK ST, KISSIMMEE, FL, 34741
LAMBSON-EISELE SHERRY Agent 800 N MAGNOLIA AVE STE 430, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 737 W OAK ST, Unit 100, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2021-01-12 737 W OAK ST, Unit 100, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-11 800 N MAGNOLIA AVE STE 430, ORLANDO, FL 32803 -
LC STMNT OF RA/RO CHG 2019-09-11 - -
REGISTERED AGENT NAME CHANGED 2019-09-11 LAMBSON-EISELE, SHERRY -
LC AMENDMENT 2018-10-15 - -
REINSTATEMENT 2012-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2009-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000953985 TERMINATED 1000000501011 OSCEOLA 2013-04-29 2033-05-22 $ 243,748.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
CORLCRACHG 2019-09-11
ANNUAL REPORT 2019-02-13
LC Amendment 2018-10-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State