Search icon

ARTEMIS PAINTING, LLC - Florida Company Profile

Company Details

Entity Name: ARTEMIS PAINTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTEMIS PAINTING, 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: 20 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000180236
FEI/EIN Number 47-2425850

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

Address: 6528 Us. Hwy. 301 South, 105, Riverview, FL, 33578, US
Mail Address: 6528 Us. Hwy. 301 South, 105, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benan Sanlier Managing Member 3617 E.10th. Ave., Tampa, FL, 33605
KRIEGER FRANKLYN Agent 3615 E. FRONTAGE RD, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024104 PHOENIX SERVICES PLUS EXPIRED 2017-02-28 2022-12-31 - 1041 W. BRANDON BLVD., BRANDON, FL, 33511
G15000004249 METRO PAINTING TAMPA EXPIRED 2015-01-13 2020-12-31 - 1503 S US HIGHWAY 301 #13, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2018-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 6528 Us. Hwy. 301 South, 105, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2018-03-01 6528 Us. Hwy. 301 South, 105, Riverview, FL 33578 -
LC AMENDMENT 2017-07-20 - -
LC AMENDMENT 2017-04-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-05-03
AMENDED ANNUAL REPORT 2020-10-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
LC Amendment 2018-07-13
ANNUAL REPORT 2018-03-01
LC Amendment 2017-07-20
LC Amendment 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4639317210 2020-04-27 0455 PPP 911 East Brandon Boulevard, Brandon, FL, 33511-5500
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-5500
Project Congressional District FL-16
Number of Employees 4
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10503.42
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State