Entity Name: | ARTECITY 510S, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARTECITY 510S, 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: | 08 Aug 2013 (12 years ago) |
Date of dissolution: | 26 Oct 2021 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Oct 2021 (3 years ago) |
Document Number: | L13000112371 |
FEI/EIN Number |
46-4076350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O MATHEYS LANE CAPITAL MANAGEMENT, 10 MEMORIAL BOULEVARD, SUITE 1003, Providence, RI, 02903, US |
Mail Address: | C/O SCS FINANCIAL, 101 MEMORIAL BOULEVARD SUITE 1003, PROVIDENCE, RI, 02903, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLINE ROBERT LESQ. | Agent | 8603 SOUTH DIXIE HIGWAY, MIAMI, FL, 33143 |
WAY FL INVESTMENTS, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-10-26 | - | - |
CHANGE OF MAILING ADDRESS | 2021-10-26 | C/O MATHEYS LANE CAPITAL MANAGEMENT, 10 MEMORIAL BOULEVARD, SUITE 1003, Providence, RI 02903 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-20 | C/O MATHEYS LANE CAPITAL MANAGEMENT, 10 MEMORIAL BOULEVARD, SUITE 1003, Providence, RI 02903 | - |
LC AMENDMENT | 2016-05-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-13 | KLINE, ROBERT L, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-13 | 8603 SOUTH DIXIE HIGWAY, SUITE 305-A, MIAMI, FL 33143 | - |
LC AMENDMENT | 2014-12-11 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-10-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-13 |
LC Amendment | 2016-05-13 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-10 |
LC Amendment | 2014-12-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State