Search icon

ARTISTIC SCIENCE LLC - Florida Company Profile

Company Details

Entity Name: ARTISTIC SCIENCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTISTIC SCIENCE 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: 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: 22 Mar 2005 (20 years ago)
Document Number: L05000028453
FEI/EIN Number 113746183

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

Address: 12621 Trade Way Dr #5, Bonita Springs, FL, 34135, US
Mail Address: 12621 Trade Way Dr #5, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARPE DAVID L Managing Member 27269 ELWOOD DR., BONITA SPRINGS, FL, 34135
ROSS MARLEY A Managing Member 27269 Elwood Dr., Bonita Springs, FL, 34135
SHARPE DAVID L Agent 27269 ELWOOD DR, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-16 12621 Trade Way Dr #5, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2022-01-16 12621 Trade Way Dr #5, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2009-04-16 SHARPE, DAVID L -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 27269 ELWOOD DR, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2609447410 2020-05-06 0455 PPP 1431 Rail Head Blvd. #2, Naples, FL, 34110
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19527.57
Loan Approval Amount (current) 19527.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34110-0900
Project Congressional District FL-19
Number of Employees 2
NAICS code 561920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19689.76
Forgiveness Paid Date 2021-03-09
8228678605 2021-03-24 0455 PPS 1431 Rail Head Blvd Ste 3, Naples, FL, 34110-8487
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22677.5
Loan Approval Amount (current) 22677.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34110-8487
Project Congressional District FL-19
Number of Employees 2
NAICS code 561920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22805.38
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State