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. |
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 |
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 |
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 |
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 | - |
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