Search icon

ARTISAN WINDOWS AND DOORS LLC - Florida Company Profile

Company Details

Entity Name: ARTISAN WINDOWS AND DOORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTISAN WINDOWS AND DOORS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: L15000049828
FEI/EIN Number 47-3544994

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

Mail Address: 21628 Violet Periwinkle Dr., Land O Lakes, FL, 34637, US
Address: 17088 Nicasio Jay Ave, Brooksville, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARE JEREMIAH Authorized Member 16274 Scaup Duck Ave., Brooksville, FL, 34614
WARE DAVID Authorized Member 17525 OVERSTREET LN, SHADY HILLS, FL, 34610
Allison-Morgan Alicia S Auth 21628 Violet Periwinkle Dr., Land O Lakes, FL, 34637
WARE JEREMIAH D Agent 16274 Scaup Duck Ave, Brooksville, FL, 34614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 16274 Scaup Duck Ave, Brooksville, FL 34614 -
CHANGE OF MAILING ADDRESS 2024-03-05 17088 Nicasio Jay Ave, Brooksville, FL 34613 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 17088 Nicasio Jay Ave, Brooksville, FL 34613 -
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 WARE, JEREMIAH D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-08-10 - -
LC AMENDMENT 2015-06-25 - -
LC AMENDMENT 2015-04-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-10-17
LC Amendment 2015-08-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State