Search icon

ART TALKS FOR KIDS, LLC

Company Details

Entity Name: ART TALKS FOR KIDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2017 (8 years ago)
Document Number: L13000139731
FEI/EIN Number 46-3961999
Address: 251CRANDON BLVD, MAIMI, FL, 33149, US
Mail Address: 251CRANDON BLVD, MAIMI, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SIERRA-PORTUONDO ELIZABETH Agent 251CRANDON BLVD, MAIMI, FL, 33149

Managing Member

Name Role Address
SIERRA-PORTUONDO ELIZABETH Managing Member 251 CRANDON BLVD, APT 122, KEY BISCAYNE, FL, 33149

Vice President

Name Role Address
PORTUONDO JUAN M Vice President 251CRANDON BLVD, MAIMI, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000063717 ARTTALKS FOR KIDS EXPIRED 2014-06-20 2019-12-31 No data 789 CRANDON BLVD., APT. 604, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 251CRANDON BLVD, #122, MAIMI, FL 33149 No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-22 251CRANDON BLVD, #122, MAIMI, FL 33149 No data
CHANGE OF MAILING ADDRESS 2019-11-22 251CRANDON BLVD, #122, MAIMI, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2017-03-23 SIERRA-PORTUONDO, ELIZABETH No data
REINSTATEMENT 2017-03-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC NAME CHANGE 2014-07-15 ART TALKS FOR KIDS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-05-16
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-05-29
REINSTATEMENT 2017-03-23
ANNUAL REPORT 2015-03-20
LC Name Change 2014-07-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State