Search icon

ART 360, LLC - Florida Company Profile

Company Details

Entity Name: ART 360, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ART 360, 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: 05 Nov 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000115386
FEI/EIN Number 273862486

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

Address: 16144 CHURCHVIEW DR, 103, LITHIA, FL, 33547, US
Mail Address: 16013 LONEOAK VIEW DRIVE, LITHIA, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARET BONNIE Managing Member 16013 LONEOAK VIEW DRIVE, LITHIA, FL, 33547
ZOMESA, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000106208 ART MONKEY EXPIRED 2010-11-19 2015-12-31 - 16144 CHURCHVIEW DR, SUITE 103/104, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 Zomesa LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 15459 Martinmeadow Drive, LITHIA, FL 33547 -
REINSTATEMENT 2014-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-30 16144 CHURCHVIEW DR, 103, LITHIA, FL 33547 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001138667 TERMINATED 1000000636399 HILLSBOROU 2014-07-03 2034-12-17 $ 10,398.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000831627 ACTIVE 1000000596269 HILLSBOROU 2014-03-12 2034-08-01 $ 6,331.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000145707 TERMINATED 1000000440636 HILLSBOROU 2013-01-09 2023-01-16 $ 902.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000048430 TERMINATED 1000000440632 HILLSBOROU 2012-12-21 2033-01-02 $ 4,323.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2010-11-05

Date of last update: 02 May 2025

Sources: Florida Department of State