Search icon

ARTISTIC LIGHTING I, LLC - Florida Company Profile

Company Details

Entity Name: ARTISTIC LIGHTING I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTISTIC LIGHTING I, 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: 13 Sep 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Nov 2019 (5 years ago)
Document Number: L05000089923
FEI/EIN Number NOT APPLICABLE

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

Address: 1278 Olympic CIR., GREENACRES, FL, 33413, US
Mail Address: 1278 OLYMPIC CIR, GREENACRES, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROONEY JOHN F Manager 1278 Olympic CIR., GREENACRES, FL, 33413
ROONEY JOHN F Agent 1278 Olympic CIR., GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 1278 Olympic CIR., GREENACRES, FL 33413 -
CHANGE OF MAILING ADDRESS 2024-07-01 1278 Olympic CIR., GREENACRES, FL 33413 -
REGISTERED AGENT NAME CHANGED 2024-07-01 ROONEY, JOHN FRANCIS -
REGISTERED AGENT ADDRESS CHANGED 2024-07-01 1278 Olympic CIR., GREENACRES, FL 33413 -
REINSTATEMENT 2019-11-04 - -
LC AMENDMENT AND NAME CHANGE 2019-11-04 ARTISTIC LIGHTING I, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-04
LC Amendment and Name Change 2019-11-04
Reinstatement 2019-11-04
ANNUAL REPORT 2010-01-31
ANNUAL REPORT 2009-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State