Search icon

HARRY ARTT CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: HARRY ARTT CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARRY ARTT CONSTRUCTION, 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: 28 Sep 2006 (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: L06000095283
FEI/EIN Number 205628782

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

Address: 2687 N. Ocean Blvd., G506, Boca Raton, FL, 33431, US
Mail Address: 2687 N. Ocean Blvd., G506, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTT HARRY Managing Member 2687 N. Ocean Blvd, Boca Raton, FL, 33431
ARTT HARRY Agent 2687 N. Ocean Blvd., Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 2687 N. Ocean Blvd., G506, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2021-02-04 2687 N. Ocean Blvd., G506, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 2687 N. Ocean Blvd., G506, Boca Raton, FL 33431 -
REINSTATEMENT 2019-11-21 - -
REGISTERED AGENT NAME CHANGED 2019-11-21 ARTT, HARRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-09-12 - -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-24
REINSTATEMENT 2019-11-21
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-01-30
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-17
REINSTATEMENT 2008-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State