Search icon

ARTIC ILLUMINATION LLC - Florida Company Profile

Company Details

Entity Name: ARTIC ILLUMINATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTIC ILLUMINATION 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: 21 Jan 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000009495
FEI/EIN Number 82-4860319

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

Address: 3209 CALLOWAY DR, orlando, FL, 32810, US
Mail Address: 3209 CALLOWAY DR, orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCTIC ILLUMINATION LLC Agent 3209 CALLOWAY DR, orlando, FL, 32810
GOLDSTEIN GEORGE S Manager 3209 CALLOWAY DR, orlando, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-30 ARCTIC ILLUMINATION LLC -
LC AMENDMENT 2018-04-19 - -
CHANGE OF MAILING ADDRESS 2018-02-27 3209 CALLOWAY DR, orlando, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 3209 CALLOWAY DR, orlando, FL 32810 -
LC AMENDMENT AND NAME CHANGE 2018-02-27 ARTIC ILLUMINATION LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 3209 CALLOWAY DR, orlando, FL 32810 -
REINSTATEMENT 2018-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT AND NAME CHANGE 2013-02-07 MR. ELECTRIC SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-02-04
LC Amendment 2018-04-19
AMENDED ANNUAL REPORT 2018-03-20
AMENDED ANNUAL REPORT 2018-03-01
LC Amendment and Name Change 2018-02-27
REINSTATEMENT 2018-02-02
LC Amendment and Name Change 2013-02-07
LC Amendment 2012-08-31
ANNUAL REPORT 2012-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State