Search icon

ARTIFEX UNITED, LLC - Florida Company Profile

Company Details

Entity Name: ARTIFEX UNITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTIFEX UNITED, 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: 19 Jan 2016 (9 years ago)
Date of dissolution: 22 Jun 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Jun 2022 (3 years ago)
Document Number: L16000011856
FEI/EIN Number 81-1212698

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

Address: 5251 CHESTNUT LAKE DR, JACKSONVILLE, FL, 32256, US
Mail Address: 5251 CHESTNUT LAKE DR, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARK FLETCHER L Chief Executive Officer 5251 CHESTNUT LAKE DR, JACKSONVILLE, FL, 32258
STARK FLETCHER Agent 5251 CHESTNUT LAKE DR, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CONVERSION 2022-06-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS P22000050899. CONVERSION NUMBER 700000227697
LC AMENDMENT AND NAME CHANGE 2021-03-04 ARTIFEX UNITED, LLC -
REINSTATEMENT 2020-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-22 STARK, FLETCHER -
LC AMENDMENT 2018-10-22 - -
LC NAME CHANGE 2018-08-07 ARTIFEX GUTTER INSTALLATION, LLC -
REINSTATEMENT 2018-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000298392 ACTIVE 1000000891081 DUVAL 2021-06-10 2031-06-16 $ 1,192.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000766293 ACTIVE 1000000849095 DUVAL 2019-11-18 2029-11-20 $ 475.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-01-08
LC Amendment and Name Change 2021-03-04
ANNUAL REPORT 2021-03-01
REINSTATEMENT 2020-04-10
LC Amendment 2018-10-22
LC Name Change 2018-08-07
REINSTATEMENT 2018-06-07
Florida Limited Liability 2016-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State