Search icon

ARTISTS VILLAGE, LLC - Florida Company Profile

Company Details

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

ARTISTS VILLAGE, 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: 24 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000006949
FEI/EIN Number 202318261

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

Address: 960 Cooper St., #304, Venice, FL, 34285, US
Mail Address: PO Box 1055, Venice, FL, 34284-1055, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Widmann Sandra L Manager 960 Cooper St., #304, Venice, FL, 34285
WIDMANN Sandra L Agent 960 Cooper St., #304, Venice, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-05-10 ARTISTS VILLAGE, LLC -
REINSTATEMENT 2017-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-03-19 960 Cooper St., #304, Venice, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 960 Cooper St., #304, Venice, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 960 Cooper St., #304, Venice, FL 34285 -
REGISTERED AGENT NAME CHANGED 2013-04-30 WIDMANN, Sandra L -
PENDING REINSTATEMENT 2011-06-20 - -
REINSTATEMENT 2011-06-17 - -

Documents

Name Date
LC Name Change 2017-05-10
REINSTATEMENT 2017-04-26
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-07
REINSTATEMENT 2011-06-17
REINSTATEMENT 2007-11-27
ANNUAL REPORT 2006-07-11
Florida Limited Liability 2005-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State