Entity Name: | ARTISTRY HOTEL PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 May 2020 (5 years ago) |
Document Number: | L15000209537 |
FEI/EIN Number | 81-1001667 |
Address: | 201 N New York Avenue, Suite 200, Winter Park, FL, 32789, US |
Mail Address: | PO Box 568735, ORLANDO, FL, 32856, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEADLEY WILLIAM AIII | Agent | 201 N New York Avenue, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
HEADLEY WILLIAM AIII | Manager | 201 N New York Avenue, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-18 | 201 N New York Avenue, Suite 200, Winter Park, FL 32789 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-18 | HEADLEY, WILLIAM A, III | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-18 | 201 N New York Avenue, Suite 200, Winter Park, FL 32789 | No data |
REINSTATEMENT | 2020-05-18 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-05-18 | 201 N New York Avenue, Suite 200, Winter Park, FL 32789 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
LC AMENDMENT | 2015-12-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-25 |
REINSTATEMENT | 2020-05-18 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-01 |
LC Amendment | 2015-12-30 |
Florida Limited Liability | 2015-12-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State