Search icon

STARVING ARTIST STUDIOS LLC

Company Details

Entity Name: STARVING ARTIST STUDIOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Nov 2010 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L10000122994
FEI/EIN Number 274081277
Address: 801 ORIENTA AVENUE, 1000, ALTAMONTE SPRINGS, FL, 32701
Mail Address: 801 ORIENTA AVENUE, 1000, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
EVANICKI VERA A Agent 801 Orienta Avenue, Altamonte Springs, FL, 32701

Managing Member

Name Role Address
EVANICKI TIMOTHY P Managing Member 801 Orienta Avenue, Altamonte Springs, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000108824 STARVING ARTIST STUDIOS EXPIRED 2010-11-30 2015-12-31 No data 2000 NORTH MILLS AVE, 2ND FLOOR, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 801 Orienta Avenue, Suite 1000, Altamonte Springs, FL 32701 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 801 ORIENTA AVENUE, 1000, ALTAMONTE SPRINGS, FL 32701 No data
CHANGE OF MAILING ADDRESS 2012-03-27 801 ORIENTA AVENUE, 1000, ALTAMONTE SPRINGS, FL 32701 No data
REGISTERED AGENT NAME CHANGED 2012-03-27 EVANICKI, VERA A No data
LC AMENDMENT 2011-05-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000639191 ACTIVE 1000000675865 SEMINOLE 2015-05-08 2025-06-04 $ 815.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000601225 ACTIVE 1000000641245 SEMINOLE 2014-09-24 2025-05-22 $ 4,389.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-03-27
LC Amendment 2011-05-16
Florida Limited Liability 2010-11-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State