Search icon

ARTFUL EVENTS, LLC - Florida Company Profile

Company Details

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

ARTFUL EVENTS, 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: 15 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Aug 2014 (11 years ago)
Document Number: L10000028686
FEI/EIN Number 273944809

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

Address: 100 S. EOLA DRIVE, SUITE 200, ORLANDO, FL, 32801, US
Mail Address: 100 S. EOLA DRIVE, SUITE 200, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNOR WENDY J Auth 100 S. EOLA DRIVE, SUITE 200, ORLANDO, FL, 32801
CONNOR WENDY J Agent 100 S. EOLA DRIVE, SUITE 200, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047929 THE ABBEY ACTIVE 2017-05-02 2027-12-31 - 100 S. EOLA DRIVE, SUITE 200, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-25 100 S. EOLA DRIVE, SUITE 200, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2014-08-25 100 S. EOLA DRIVE, SUITE 200, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2014-08-25 CONNOR, WENDY J -
REGISTERED AGENT ADDRESS CHANGED 2014-08-25 100 S. EOLA DRIVE, SUITE 200, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State