Search icon

ARTISTIC HOME MAKEOVERS, LLC. - Florida Company Profile

Company Details

Entity Name: ARTISTIC HOME MAKEOVERS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTISTIC HOME MAKEOVERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: L08000077816
FEI/EIN Number 263184331

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

Address: 1982 State Road 44, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 1982 State Road 44, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURNER JESSE L Manager 1982 State Road 44, NEW SMYRNA BEACH, FL, 32168
Durner Jesse L Agent 1982 State Road 44, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 1982 State Road 44, 228, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1982 State Road 44, 228, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2022-04-11 1982 State Road 44, 228, NEW SMYRNA BEACH, FL 32168 -
REINSTATEMENT 2020-02-18 - -
REGISTERED AGENT NAME CHANGED 2020-02-18 Durner, Jesse L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-02-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State