Search icon

ART FROM THE HEART MURALS, LLC - Florida Company Profile

Company Details

Entity Name: ART FROM THE HEART MURALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ART FROM THE HEART MURALS, 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: 12 Dec 2012 (12 years ago)
Date of dissolution: 14 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: L12000155079
FEI/EIN Number 461546402

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

Address: 9300 Overseas Highway, MARATHON, FL, 33050, US
Mail Address: 9300 Overseas Highway, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK SHEILA J Auth 9300 OVERSEAS HIGHWAY, MARATHON, FL, 33050
COOK STEVEN W Auth 9300 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Cook Sheila J Agent 9300 OVERSEAS HIGHWAY, MARATHON, FL, 33050
MID KEYS HOLDING LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 9300 Overseas Highway, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2022-04-06 9300 Overseas Highway, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2022-04-06 Cook, Sheila Jean -
REGISTERED AGENT ADDRESS CHANGED 2017-10-08 9300 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
REINSTATEMENT 2017-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-02-14
REINSTATEMENT 2017-10-08
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-28
REINSTATEMENT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State