Search icon

ARTE MEXICO, LLC - Florida Company Profile

Company Details

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

ARTE MEXICO, 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: 26 Jan 2006 (19 years ago)
Date of dissolution: 25 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L06000009178
FEI/EIN Number 861158558

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

Address: 38 MYSTERIOUS WATERS ROAD, CRAWFORDVILLE, FL, 32327
Mail Address: 38 MYSTERIOUS WATERS ROAD, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hallowell KATHY LYNN Managing Member 38 MYSTERIOUS WATERS ROAD, CRAWFORDVILLE, FL, 32327
PEREZ DIANE GEORGE Managing Member 131 PURIFY BAY ROAD, CRAWFORDVILLE, FL, 32327
LOWE FRANCES CASEY E Agent 3119-B CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000015525 ARTE MEXICO AIRPORT EXPIRED 2013-02-13 2018-12-31 - 38 MYSTERIOUS WATERS, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State