Search icon

ARTCAN LLC

Company Details

Entity Name: ARTCAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Aug 2019 (5 years ago)
Document Number: L08000057997
FEI/EIN Number 901106411
Address: 1 East Broward Blvd., Fort Lauderdale, FL, 33301, US
Mail Address: 1 East Broward Blvd., Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1644256 2001 TYLER STREET, STE 5, HOLLYWOOD, FL, 33020 2001 TYLER STREET, STE 5, HOLLYWOOD, FL, 33020 954-347-5611

Filings since 2019-04-26

Form type D
File number 021-338227
Filing date 2019-04-26
File View File

Filings since 2015-06-11

Form type D
File number 021-241563
Filing date 2015-06-11
File View File

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
Vavrus Jr Charles Manager 1 East Broward Blvd., Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000077832 ON POINT POS, LLC EXPIRED 2010-08-24 2015-12-31 No data 296 OCEAN BLVD., GOLDEN BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-04 1 East Broward Blvd., Suite 700, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2024-09-04 1 East Broward Blvd., Suite 700, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2024-09-04 Registered Agents Inc No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-04 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
LC AMENDMENT 2019-08-23 No data No data
LC AMENDMENT 2014-08-18 No data No data
LC AMENDMENT AND NAME CHANGE 2014-06-06 ARTCAN LLC No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-04
AMENDED ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
LC Amendment 2019-08-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State