Entity Name: | ARTEMIS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARTEMIS PROPERTIES, 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: | 28 Jul 2014 (11 years ago) |
Date of dissolution: | 30 Apr 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2024 (a year ago) |
Document Number: | L14000118704 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8950 SW 74th Ct, Miami, FL, 33156, US |
Address: | c/o Gustavo Biaggi, Ave. Abraham Lincoln #, , La Julia , Santo Domingo, FL, DO |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATRIUM REGISTERED AGENTS, INC. | Agent | - |
GOMEZ MARCO A | Manager | 340 PALMWOOD LANE, KEY BISCAYNE, FL, 33149 |
GOMEZ AMELIA | Manager | 3112 BEECHWOOD LANE, FALLS CHURCH, VA, 22042 |
GOMEZ BENJAMIN A | Manager | 55 ALBAN ROAD, NEWTON, MA, 02468 |
TODD K. CHRIS | Manager | 3112 BEECHWOOD LANE, FALLS CHURCH, VA, 22042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-30 | c/o Gustavo Biaggi, Ave. Abraham Lincoln #403, , La Julia , Santo Domingo, FL DO | - |
CHANGE OF MAILING ADDRESS | 2017-01-12 | c/o Gustavo Biaggi, Ave. Abraham Lincoln #403, , La Julia , Santo Domingo, FL DO | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-22 | 8950 SOUTHWEST 74TH COURT, SUITE 1901, MIAMI, FL 33156 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State