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. |
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 |
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 | - |
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 | - | - |
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