Search icon

ARTISTIC ARCHITECTURAL CONCEPTS & MOORE, L.L.C. - Florida Company Profile

Company Details

Entity Name: ARTISTIC ARCHITECTURAL CONCEPTS & MOORE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTISTIC ARCHITECTURAL CONCEPTS & MOORE, L.L.C. 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: 11 Sep 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000116609
FEI/EIN Number 46-0981753

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

Address: 1541 NW 65th Ave, Plantation, FL, 33313, US
Mail Address: 1541 NW 65th St, Plantation, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROGOSH LORNE Authorized Member 4309 JACKSON STREET, HOLLYWOOD, FL, 33021
PROGOSH LORNE Agent 4309 JACKSON STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000032900 ICONIC DESIGN CONCEPTS EXPIRED 2015-03-31 2020-12-31 - 4309 JACKSON STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 1541 NW 65th Ave, Unite 5, Plantation, FL 33313 -
CHANGE OF MAILING ADDRESS 2017-04-30 1541 NW 65th Ave, Unite 5, Plantation, FL 33313 -
LC AMENDMENT 2015-09-24 - -
LC AMENDMENT 2014-01-02 - -
LC AMENDMENT 2012-10-12 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-03
LC Amendment 2014-01-02
ANNUAL REPORT 2013-05-13
CORLCMMRES 2013-03-28
LC Amendment 2012-10-12
Florida Limited Liability 2012-09-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State