Entity Name: | 7 ARTISTS GALLERY IN WET PAINT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
7 ARTISTS GALLERY IN WET PAINT, 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: |
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: | 20 Sep 2012 (12 years ago) |
Document Number: | L12000120469 |
FEI/EIN Number |
46-1272919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 6323, KEY WEST, FL, 33041, US |
Address: | 213 SIMONTON STREET, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BADRY JENNIFER | Manager | 1801 N ROOSEVELT BLVD, KEY WEST, FL, 33040 |
PRIBRAMSKY STEVEN | Agent | 1010 KENNEDY DRIVE, KEY WEST, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000054253 | 7 ARTISTS & FRIENDS | EXPIRED | 2014-06-05 | 2019-12-31 | - | PO BOX 6323, KEY WEST, FL, 33041 |
G12000107265 | WET PAINT | EXPIRED | 2012-11-06 | 2017-12-31 | - | 430 DUVAL STREET, SUITE C, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 213 SIMONTON STREET, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1010 KENNEDY DRIVE, SUITE 201, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2015-03-20 | 213 SIMONTON STREET, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-20 | PRIBRAMSKY, STEVEN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State