Entity Name: | ART GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ART GROUP, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Feb 2004 (21 years ago) |
Date of dissolution: | 26 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2022 (3 years ago) |
Document Number: | L04000009789 |
FEI/EIN Number |
841639140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1828 VENETIAN PT DR, CLEARWATER, FL, 33755, US |
Address: | 1828 venetian pt dr, clearwater, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Renfroe Andrew S | Managing Member | 18731 Rio Vista Drive, Tequesta, FL, 33469 |
MILAM ROWLAND W | Managing Member | 1828 VENETIAN POINT DRIVE, CLEARWATER, FL, 33755 |
TAYLOR TERESA | Managing Member | 100 ZACHARY DRIVE, CARROLTON, GA |
RENFROE ANDREW | Agent | 18731 Rio Vista Drive, Tequesta, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 18731 Rio Vista Drive, Tequesta, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 1828 venetian pt dr, clearwater, FL 33755 | - |
REINSTATEMENT | 2019-04-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 1828 venetian pt dr, clearwater, FL 33755 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | RENFROE, ANDREW | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-24 |
REINSTATEMENT | 2019-04-04 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State