Search icon

ARTISTIC REFLECTIONS LLC - Florida Company Profile

Company Details

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

ARTISTIC REFLECTIONS 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: 28 May 2010 (15 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: L10000057871
FEI/EIN Number 272804225

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

Address: 5925 AVENIDA VISTA, ORLANDO, FL, 32821
Mail Address: 14430 BABYLON WAY, ORLANDO, FL, 32824
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
CAMPBELL MELODIE J Managing Member 14430 BABYLON WAY, ORLANDO, FL, 32824
CAMPBELL MELODIE J Secretary 14430 BABYLON WAY, ORLANDO, FL, 32824
Campbell Bryan A Manager 14430 BABYLON WAY, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080503 MODISH MANES EXPIRED 2017-07-27 2022-12-31 - 11932 KAJETAN LANE, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 5925 AVENIDA VISTA, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2012-04-12 5925 AVENIDA VISTA, ORLANDO, FL 32821 -
LC AMENDMENT 2011-03-07 - -
LC AMENDMENT 2010-07-12 - -

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-06
LC Amendment 2011-03-07
LC Amendment 2010-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State