Search icon

ARTEMIS REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ARTEMIS REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTEMIS REAL ESTATE HOLDINGS, 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: 16 Aug 2013 (12 years ago)
Date of dissolution: 07 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2020 (5 years ago)
Document Number: L13000116389
FEI/EIN Number 46-3453518

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

Mail Address: 4671 S Congress Ave, Suite 100-A, Lake Worth, FL, 33461, US
Address: 4671 S Congess Ave, Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDERMAN KAREN Manager 4671 S Congress Ave, Lake Worth, FL, 33461
SIEGFRIED SYLVIA Manager 4671 S Congess Ave, Lake Worth, FL, 33461
Lederman Karen L Agent 4671 S Congress Ave, Lake Worth, FL, 33461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-07 - -
LC AMENDMENT 2017-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 4671 S Congess Ave, Suite 100A, Lake Worth, FL 33461 -
CHANGE OF MAILING ADDRESS 2017-01-09 4671 S Congess Ave, Suite 100A, Lake Worth, FL 33461 -
REGISTERED AGENT NAME CHANGED 2017-01-09 Lederman, Karen L -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 4671 S Congress Ave, Suite 100-A, Lake Worth, FL 33461 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-07
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-09
LC Amendment 2017-05-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-21
Florida Limited Liability 2013-08-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State