Search icon

ARTISTIC PARTNERS, LLC - Florida Company Profile

Company Details

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

ARTISTIC PARTNERS, 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: 27 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000030049
FEI/EIN Number 264568489

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

Address: 1591 NORTH POWERLINE RD, STE D, POMPANO BEACH, FL, 33069
Mail Address: 1591 NORTH POWERLINE RD, STE D, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENSPOON MARDER PA Agent 100 W CYPRESS CREEK ROAD STE 700, FT LAUDERDALE, FL, 33309
NAMM HARVEY J Managing Member 1591 N POWERLINE RD SUITE D, POMPANO BEACH, FL, 33069
CASE ROBERT A Managing Member 3315 NE 15TH STREET, FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-11 1591 NORTH POWERLINE RD, STE D, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2009-08-11 1591 NORTH POWERLINE RD, STE D, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-30
REINSTATEMENT 2010-10-12
ADDRESS CHANGE 2009-08-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State