Search icon

ARTISAN CHEESE, LLC

Company Details

Entity Name: ARTISAN CHEESE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Sep 2011 (13 years ago)
Document Number: L11000107863
FEI/EIN Number 45-3342778
Address: 550 Central Ave, SARASOTA, FL 34236
Mail Address: 550 Central AVe, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARTISAN CHEESE COMPANY 401(K) PLAN 2022 453342778 2023-01-13 ARTISAN CHEESE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445299
Plan sponsor’s address 550 CENTRAL AVE, SARASOTA, FL, 34236

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-01-13
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
ARTISAN CHEESE COMPANY 401(K) PLAN 2021 453342778 2022-06-02 ARTISAN CHEESE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445299
Plan sponsor’s address 550 CENTRAL AVE, SARASOTA, FL, 34236

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
ARTISAN CHEESE COMPANY 401(K) PLAN 2020 453342778 2021-07-16 ARTISAN CHEESE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445299
Plan sponsor’s address 550 CENTRAL AVE, SARASOTA, FL, 34236

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
ARTISAN CHEESE COMPANY 401(K) PLAN 2019 453342778 2020-07-03 ARTISAN CHEESE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445299
Plan sponsor’s address 550 CENTRAL AVE, SARASOTA, FL, 34236

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CONVERSE, LOUISE K Agent 550 Central Ave, SARASOTA, FL 34236

Managing Member

Name Role Address
CONVERSE, LOUISE Managing Member 550 Central Ave, SARASOTA, FL 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000064008 ARTISAN CHEESE COMPANY ACTIVE 2023-05-23 2028-12-31 No data 550 CENTRAL AVENUE, SARASOTA, FL, 34236
G22000059963 ARTISAN BREAD: A MICRO BAKERY ACTIVE 2022-05-12 2027-12-31 No data 550 CENTRAL AVE, SARASOTA, FL, 34236
G20000032166 ARTISAN CORKS ACTIVE 2020-03-13 2025-12-31 No data 550 CENTRAL AVE, SARASOTA, FL, 34236
G17000018511 ARTISAN CHEESE COMPANY EXPIRED 2017-02-20 2022-12-31 No data 1310 MAIN STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 550 Central Ave, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2019-04-29 550 Central Ave, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 550 Central Ave, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2012-02-09 CONVERSE, LOUISE K No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2684028300 2021-01-21 0455 PPS 550 Central Ave, Sarasota, FL, 34236-4900
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38230
Loan Approval Amount (current) 38230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-4900
Project Congressional District FL-17
Number of Employees 10
NAICS code 445299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38429.65
Forgiveness Paid Date 2021-08-04
1451277107 2020-04-10 0455 PPP 550 CENTRAL AVE, SARASOTA, FL, 34236-4900
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37212
Loan Approval Amount (current) 37212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34236-4900
Project Congressional District FL-17
Number of Employees 9
NAICS code 445299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37583.09
Forgiveness Paid Date 2021-04-15

Date of last update: 23 Feb 2025

Sources: Florida Department of State