Search icon

ARTSAFE, LLC - Florida Company Profile

Company Details

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

ARTSAFE, 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: 17 Nov 2005 (19 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: L05000112687
FEI/EIN Number 341852320

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

Address: 20211 BLACK TREE LANE, ESTERO, FL, 33928, US
Mail Address: 110 EAST WOODRUFF AVE, TOLEDO, OH, 43604, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK THOMAS D Managing Member 20211 BLACK TREE LANE, ESTERO, FL, 33928
CLARK BARBARA M Manager 20211 BLACK TREE LANE, ESTERO, FL, 33928
CLARK THOMAS DMGR Agent 20211 BLACK TREE LANE, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 20211 BLACK TREE LANE, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2021-04-29 20211 BLACK TREE LANE, ESTERO, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 20211 BLACK TREE LANE, ESTERO, FL 33928 -
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 CLARK, THOMAS DALE, MGR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2010-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State