Entity Name: | EXARTIS PUBLISHERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXARTIS PUBLISHERS, 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. |
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: | 09 Apr 2007 (18 years ago) |
Date of dissolution: | 30 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2021 (4 years ago) |
Document Number: | L07000038203 |
FEI/EIN Number |
20-8807043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2411 Emerald Lake Dr., Sun City Center, FL, 33573, US |
Mail Address: | 2411 Emerald Lake Dr., Sun City Center, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOGGETT JANE D | Manager | 2411 Emerald Lake Dr., Sun City Center, FL, 33573 |
DOGGETT JANE D | Agent | 2411 Emerald Lake Dr., Sun City Center, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-28 | 2411 Emerald Lake Dr., 111, Sun City Center, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2020-04-28 | 2411 Emerald Lake Dr., 111, Sun City Center, FL 33573 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-28 | 2411 Emerald Lake Dr., 111, Sun City Center, FL 33573 | - |
REINSTATEMENT | 2011-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC NAME CHANGE | 2007-04-23 | EXARTIS PUBLISHERS, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-07-05 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-04-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State