Entity Name: | ARTSY AMORE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARTSY AMORE, 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. |
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: | 03 Apr 2012 (13 years ago) |
Date of dissolution: | 25 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2022 (3 years ago) |
Document Number: | L12000046217 |
FEI/EIN Number |
45-5003720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1805 Santana Way, Lady Lake, FL, 32159, US |
Mail Address: | 1805 Santana Way, Lady Lake, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RYMAR VENTURES INC | Manager | - |
RYMAR VENTURES INC | Agent | - |
Pelletti Marilyn B | Managing Member | 1805 Santana Way, Lady Lake, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-25 | - | - |
LC DISSOCIATION MEM | 2019-03-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | Rymar Ventures Inc | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-23 | 1805 Santana Way, Lady Lake, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2016-02-23 | 1805 Santana Way, Lady Lake, FL 32159 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-23 | 1805 Santana Way, Lady Lake, FL 32159 | - |
LC AMENDMENT | 2013-10-18 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-24 |
CORLCDSMEM | 2019-03-27 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State