Search icon

ARTOIS, LLC - Florida Company Profile

Company Details

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

ARTOIS, 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 May 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000051374
FEI/EIN Number APPLIED FOR

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

Address: 6574 SUPERIOR AVE., SARASOTA, FL, 34221, US
Mail Address: 6574 SUPERIOR AVE., SARASOTA, FL, 34231
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN BRANDON Manager 2835 SARASOTA GOLF CLUB BLVD., SARASOTA, FL, 34240
GIANNINI ELENA Manager 2835 SARASOTA GOLF CLUB BLVD., SARASOTA, FL, 34240
SIMON RONALD Manager 3071 GOODWATER STREET, SARASOTA, FL, 34231
SIMON MARIA Manager 3071 GOODWATER STREET, SARASOTA, FL, 34231
SIMON RONALD Agent 3071 GOODWATER ST, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-18 SIMON, RONALD -
REINSTATEMENT 2016-02-18 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-18 3071 GOODWATER ST, SARASOTA, FL 34231 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 6574 SUPERIOR AVE., SARASOTA, FL 34221 -
CHANGE OF MAILING ADDRESS 2007-04-26 6574 SUPERIOR AVE., SARASOTA, FL 34221 -

Documents

Name Date
REINSTATEMENT 2016-02-18
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-01
ANNUAL REPORT 2007-04-26
Florida Limited Liability 2006-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State