Search icon

THE ARTISTIC EDGE L.L.C. - Florida Company Profile

Company Details

Entity Name: THE ARTISTIC EDGE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ARTISTIC EDGE L.L.C. 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: 29 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2019 (6 years ago)
Document Number: L04000007972
FEI/EIN Number 861095356

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

Address: 4300 Thomas Wood Ln E, Winter Haven, FL, 33880, US
Mail Address: 4300 THOMAS WOOD LANE. E., WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAY WEBER S Manager 4300 THOMAS WOOD LANE E., WINTER HAVEN, FL, 33880
WEBER JAY S Agent 4300 THOMAS WOOD LANE E, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-26 - -
REGISTERED AGENT NAME CHANGED 2019-10-26 WEBER, JAY S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-21 4300 Thomas Wood Ln E, Winter Haven, FL 33880 -
CHANGE OF MAILING ADDRESS 2012-04-10 4300 Thomas Wood Ln E, Winter Haven, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 4300 THOMAS WOOD LANE E, WINTER HAVEN, FL 33880 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-10-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State