Search icon

ARTISANS BONSAI LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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