Search icon

FRENCH ART CONCEPT LLC - Florida Company Profile

Company Details

Entity Name: FRENCH ART CONCEPT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FRENCH ART CONCEPT 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: 07 Aug 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000135241
FEI/EIN Number 47-4771811

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

Address: 221 SW 12th Street, APT 1217, Miami, FL 33130
Mail Address: 221 SW 12th Street, APT 1217, Miami, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVALLIER, CEDRIC Agent 221 SW 12th Street, APT 1217, Miami, FL 33130
CAVALLIER, CEDRIC Manager 221 SW 12th Street, APT 1217 Miami, FL 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 221 SW 12th Street, APT 1217, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 221 SW 12th Street, APT 1217, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-04-19 221 SW 12th Street, APT 1217, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2017-04-07 CAVALLIER, CEDRIC -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-08-31 - -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-10-20
LC Amendment 2015-08-31
Florida Limited Liability 2015-08-07

Date of last update: 19 Feb 2025

Sources: Florida Department of State