Entity Name: | ART + VISION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ART + VISION, 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. |
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: | 29 Sep 2009 (16 years ago) |
Document Number: | L09000094077 |
FEI/EIN Number |
271057295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1218 N. 46TH AVENUE, HOLLYWOOD, FL, 33021, US |
Mail Address: | 1218 N. 46TH AVENUE, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELFERING URSULA | Managing Member | 11767 S Dixie Highway, Pinecrest, FL, 33156 |
REANO MIRIAM | Agent | 1218 N. 46TH AVENUE, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-02-06 | 1218 N. 46TH AVENUE, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2013-02-06 | 1218 N. 46TH AVENUE, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-06 | REANO, MIRIAM | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-06 | 1218 N. 46TH AVENUE, HOLLYWOOD, FL 33021 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000468694 | TERMINATED | 1000000788724 | DADE | 2018-07-02 | 2038-07-05 | $ 2,818.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State