Search icon

CUISINE ARTS LLC - Florida Company Profile

Company Details

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

CUISINE ARTS 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: 01 Apr 2015 (10 years ago)
Date of dissolution: 06 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2025 (3 months ago)
Document Number: L15000057656
FEI/EIN Number 47-3720643

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

Address: 9580 SLOANE ST, ORLANDO, FL, 32827, US
Mail Address: 9580 SLOANE ST, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART MICHAEL CJR. Managing Member 6234 Louise Cove Dr, Windermere, FL, 347868941
YOUNG TIMOTHY L Manager 9580 SLOANE ST, ORLANDO, FL, 32827
YOUNG TIMOTHY L Agent 9580 SLOANE ST, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-06 - -
CHANGE OF MAILING ADDRESS 2022-01-26 9580 SLOANE ST, ORLANDO, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 9580 SLOANE ST, ORLANDO, FL 32827 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-09 9580 SLOANE ST, ORLANDO, FL 32827 -
LC AMENDMENT 2015-11-09 - -
LC AMENDMENT 2015-04-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 YOUNG, TIMOTHY L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-12
AMENDED ANNUAL REPORT 2018-12-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State