Search icon

ARTSPACE ANNA MARIA ISLAND LLC - Florida Company Profile

Company Details

Entity Name: ARTSPACE ANNA MARIA ISLAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTSPACE ANNA MARIA ISLAND 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: 13 Jan 2012 (13 years ago)
Date of dissolution: 20 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2020 (5 years ago)
Document Number: L12000006267
FEI/EIN Number 27-0408843

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

Address: 101 SOUTH BAY BLVD., ANNA MARIA, FL, 34216, US
Mail Address: PO BOX 117, ANNA MARIA, FL, 34216, US
ZIP code: 34216
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
WEBSTER DEBORAH Authorized Member 165 Crescent Dr., ANNA MARIA, FL, 342160117
Halakan Alexander T Authorized Member 165 Crescent Dr., ANNA MARIA, FL, 342160117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000081533 ARTSPACE EXPIRED 2013-08-15 2018-12-31 - PO BOX 117, 101 SOUTH BAY BLVD, ANNA MARIA, FL, 34216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2020-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 101 SOUTH BAY BLVD., #B2, ANNA MARIA, FL 34216 -
CHANGE OF MAILING ADDRESS 2016-03-17 101 SOUTH BAY BLVD., #B2, ANNA MARIA, FL 34216 -
REGISTERED AGENT NAME CHANGED 2016-03-17 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-08
Florida Limited Liability 2012-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State