Search icon

ARTESIAN VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: ARTESIAN VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTESIAN VENTURES, 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 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jun 2016 (9 years ago)
Document Number: L15000200957
FEI/EIN Number 81-0746251

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

Address: 1448 REDONA WAY, NAPLES, FL, 34113, US
Mail Address: 1448 REDONA WAY, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOYCE MELANIE Manager 1448 Redona Way, NAPLES, FL, 34113
JOYCE THOMAS DAVID Manager 1448 Redona Way, NAPLES, FL, 34113
JOYCE MELANIE Agent 1448 Redona Way, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 3099 Pine Tree Drive, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 3099 Pine Tree Drive, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2025-01-30 3099 Pine Tree Drive, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-08 1448 Redona Way, NAPLES, FL 34113 -
LC AMENDMENT 2016-06-27 - -
CHANGE OF MAILING ADDRESS 2016-06-27 1448 REDONA WAY, NAPLES, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-27 1448 REDONA WAY, NAPLES, FL 34113 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State