Search icon

ARTEGEL FCM, LLC - Florida Company Profile

Company Details

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

ARTEGEL FCM, 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: 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: 22 Sep 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000069214
FEI/EIN Number 202004424

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

Address: 401 N AVE ROME, #4232, TAMPA, FL, 33606, US
Mail Address: 401 N AVE ROME, #4232, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONRAZEL FABRICE Manager 401 N AVE ROME, TAMPA, FL, 33606
MONRAZEL CELINE Manager 401 N AVE ROME, TAMPA, FL, 33606
MONRAZEL FABRICE Agent 401 N AVE ROME, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08070900355 CESIBON EXPIRED 2008-03-10 2013-12-31 - 8807 TAMIAMI TRAIL NORTH, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 401 N AVE ROME, #4232, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2021-04-30 401 N AVE ROME, #4232, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 401 N AVE ROME, #4232, TAMPA, FL 33606 -
LC AMENDMENT 2007-01-22 - -
REGISTERED AGENT NAME CHANGED 2005-04-20 MONRAZEL, FABRICE -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State