Search icon

ARTI MARIN ELECTRIC, LLC

Company Details

Entity Name: ARTI MARIN ELECTRIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Nov 2011 (13 years ago)
Document Number: L11000126369
FEI/EIN Number 990370649
Address: 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 401 E LAS OLAS BLVD,, SUITE 130-109, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OZAR ERKMEN M Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Managing Member

Name Role Address
OZAR ERKMEN M Managing Member 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301
CIPRUT ALPER Managing Member 8 Coltrane Dr, Toronto, On, L4J9A
POYANLI KAAN Managing Member 401 E LAS OLAS BLVD, SUITE 130-109, FT. LAUDERDALE, FL, 33301
EROL ERDAL Managing Member 401 E LAS OLAS BLVD, SUITE 130-109, FT. LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000053115 ARTI MARIN EXPIRED 2017-05-13 2022-12-31 No data 401 E LAS OLAS BLVD, SUITE 130-109, FORT LAUDERDALE, FL, 33301
G11000114956 ARTI MARIN ELECTRIC LLC EXPIRED 2011-11-29 2016-12-31 No data 2000 N ANDREWS AVE EXT, DOMETIC MARINE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-21 OZAR, ERKMEN MUSTAFA No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 401 E Las Olas Blvd, Suite 130-109, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2012-01-04 401 E Las Olas Blvd, Suite 130-109, Fort Lauderdale, FL 33301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000094654 TERMINATED 1000000814344 BROWARD 2019-02-01 2039-02-06 $ 15,576.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State