Search icon

ARTYGRAPHIC, LLC - Florida Company Profile

Company Details

Entity Name: ARTYGRAPHIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTYGRAPHIC, 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: 20 Nov 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L08000107803
FEI/EIN Number 263871195

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

Address: 7501 Citrus Ave, Goldenrod, FL, 32733, US
Mail Address: 7501 Citrus Ave, Goldenrod, FL, 32733, US
ZIP code: 32733
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS KARIM S Manager 3818 Klondike PL, Sanford, FL, 32771
Karim Simmons S Agent 7501 Citrus Ave, Goldenrod, FL, 32733

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000066132 THE INSPIRING LADY EXPIRED 2016-07-05 2021-12-31 - 7501 CITRUS AVE, #934, GOLDENROD, FL, 32733
G09062900267 QUE EXITO MAGAZINE EXPIRED 2009-03-03 2014-12-31 - 1745 LAKELET LOOP, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 7501 Citrus Ave, #934, Goldenrod, FL 32733 -
CHANGE OF MAILING ADDRESS 2016-04-30 7501 Citrus Ave, #934, Goldenrod, FL 32733 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 7501 Citrus Ave, #934, Goldenrod, FL 32733 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Karim, Simmons S -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-05-12
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-23
Florida Limited Liability 2008-11-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State