Search icon

ACTIVISTARTISTA GALLERY/STUDIO, LLC. - Florida Company Profile

Company Details

Entity Name: ACTIVISTARTISTA GALLERY/STUDIO, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACTIVISTARTISTA GALLERY/STUDIO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (4 months ago)
Document Number: L11000114983
FEI/EIN Number 453578818

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

Mail Address: 1021 Avon Road, West Palm Beach, FL, 33401, US
Address: 809 Belvedere Road, West Palm Beac, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRERO ROLANDO J Managing Member 1021 Avon Road, West Palm Beach, FL, 33401
BARRERO ROLANDO J Agent 1021 Avon Road, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 1021 Avon Road, West Palm Beach, Florida, West Palm Beach, FL 33401 -
REINSTATEMENT 2024-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 809 Belvedere Road, West Palm Beac, FL 33405 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-05-19 BARRERO, ROLANDO JR -
REINSTATEMENT 2018-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-04-28 809 Belvedere Road, West Palm Beac, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 1021 Avon Road, West Palm Beach, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
REINSTATEMENT 2024-11-08
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-05-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State