Entity Name: | FINE ARTS CONSERVANCY APPRAISALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FINE ARTS CONSERVANCY APPRAISALS, 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: |
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: | 18 Jun 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000065394 |
FEI/EIN Number |
272945582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5840 Corporate Way, West Palm Beach, FL, 33407, US |
Mail Address: | 5840 Corporate Way, West Palm Beach, FL, 33407, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lewis Elaine D | Manager | 5840 CORPORATE WAY, SUITE 110, WEST PALM BEACH, FL, 33407 |
LEWIS GORDON A | Manager | 5840 CORPORATE WAY, SUITE 110, WEST PALM BEACH, FL, 33407 |
LEWIS ELAINE D | Secretary | 5840 CORPORATE WAY, SUITE 110, WEST PALM BEACH, FL, 33407 |
Lewis Elaine D | Agent | 5840 Corporate Way, West Palm Beach, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-04 | 5840 Corporate Way, Ste. 110, West Palm Beach, FL 33407 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-04 | Lewis, Elaine Dunn | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-04 | 5840 Corporate Way, Ste. 110, West Palm Beach, FL 33407 | - |
CHANGE OF MAILING ADDRESS | 2023-02-04 | 5840 Corporate Way, Ste. 110, West Palm Beach, FL 33407 | - |
REINSTATEMENT | 2011-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State