Entity Name: | ARTISANS BONSAI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARTISANS BONSAI 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. |
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: | 08 Apr 2016 (9 years ago) |
Date of dissolution: | 02 Jun 2022 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 02 Jun 2022 (3 years ago) |
Document Number: | L16000071384 |
FEI/EIN Number |
46-4324782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9355 E FOWLER AVENUE, THONOTOSASSA, FL, 33592, US |
Mail Address: | 9355 E FOWLER AVENUE, THONOTOSASSA, FL, 33592, US |
ZIP code: | 33592 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAIN JOSEPH GJR. | Authorized Member | 2902 E 99TH AVENUE, TAMPA, FL, 33612 |
CAIN JOSEPH GJR | Agent | 2902 E 99TH AVE, TAMPA, FL, 33612 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000018105 | SAMURAI TOOLS USA | ACTIVE | 2020-02-09 | 2025-12-31 | - | ARTISANS BONSAI LLC, THONOTOSASSA, FL, 33592 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-06-02 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P22000046309. CONVERSION NUMBER 100000227221 |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-18 | 9355 E FOWLER AVENUE, THONOTOSASSA, FL 33592 | - |
CHANGE OF MAILING ADDRESS | 2018-02-18 | 9355 E FOWLER AVENUE, THONOTOSASSA, FL 33592 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-07 | CAIN, JOSEPH G, JR | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-07 | 2902 E 99TH AVE, TAMPA, FL 33612 | - |
LC DISSOCIATION MEM | 2017-06-07 | - | - |
LC STMNT OF RA/RO CHG | 2017-06-07 | - | - |
LC STMNT OF AUTHORITY | 2016-08-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-02-18 |
CORLCRACHG | 2017-06-07 |
CORLCDSMEM | 2017-06-07 |
ANNUAL REPORT | 2017-05-01 |
CORLCAUTH | 2016-08-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State