Search icon

ARTESIAN SPRINGS, LLC - Florida Company Profile

Company Details

Entity Name: ARTESIAN SPRINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTESIAN SPRINGS, 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: 04 Oct 2005 (20 years ago)
Date of dissolution: 11 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2023 (2 years ago)
Document Number: L05000097833
FEI/EIN Number 203595534

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

Address: 5730 Laurel Oak Dr, C/O JOHN PATTON, Suwanee, GA, 30024, US
Mail Address: 5730 Laurel Oak Dr, C/O JOHN PATTON, Suwanee, GA, 30024, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTON JOHN M Managing Member 5730 Laurel Oak Dr, Suwanee, GA, 30024
Strayhan, III H. Lee Agent 4100 Legendary Drive, Destin, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-11 - -
REGISTERED AGENT NAME CHANGED 2023-01-17 Strayhan, III, H. Lee -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 4100 Legendary Drive, Suite 200, Destin, FL 32541 -
LC STMNT OF RA/RO CHG 2022-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 5730 Laurel Oak Dr, C/O JOHN PATTON, Suwanee, GA 30024 -
CHANGE OF MAILING ADDRESS 2022-02-25 5730 Laurel Oak Dr, C/O JOHN PATTON, Suwanee, GA 30024 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-11
ANNUAL REPORT 2023-01-17
CORLCRACHG 2022-11-04
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State