Search icon

7 ARTISTS GALLERY IN WET PAINT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
BADRY JENNIFER Manager 1801 N ROOSEVELT BLVD, KEY WEST, FL, 33040
PRIBRAMSKY STEVEN Agent 1010 KENNEDY DRIVE, KEY WEST, FL, 33040

Fictitious Names

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

Events

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 -

Documents

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