Search icon

ART CUISINE LLC - Florida Company Profile

Company Details

Entity Name: ART CUISINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ART CUISINE 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: 13 Jan 2014 (11 years ago)
Date of dissolution: 19 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: L14000006374
FEI/EIN Number 46-4602152

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

Address: 4514 WIMBELTON CT., TALLAHASSEE, FL, 32303, US
Mail Address: 4514 WIMBELTON CT., TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
ARROYO EUGENIO Manager 4514 WIMBELTON CT., TALLAHASSEE, FL, 32303
ROSADO NANCY Manager 4514 WIMBELTON CT., TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000005859 SABOR CRIOLLO EXPIRED 2019-01-11 2024-12-31 - 4514 WINBELTON CT, TALLAHASSEE, FL, 32303
G14000011470 EL CRIOLLO GRILL EXPIRED 2014-02-03 2019-12-31 - 4514 WIMBELTON COURT, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-19
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State