Search icon

EXARTIS PUBLISHERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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