Search icon

ARTISAN GRILL LLC - Florida Company Profile

Company Details

Entity Name: ARTISAN GRILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTISAN GRILL 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 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000111219
FEI/EIN Number 81-2850124

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

Address: 215 S WOODLAND BLVD, DELAND, FL, 32720, US
Mail Address: 215 S. WOODLAND BLVD., DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JURSS JAMES J Authorized Member 407 LAKE MAMIE RD, DELAND, FL, 32724
JURSS JAMES J Agent 215 SOUTH WOODLAND BLVD, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-12 215 SOUTH WOODLAND BLVD, C/O ARTISAN GRILL, DELAND, FL 32720 -
REINSTATEMENT 2017-10-12 - -
REGISTERED AGENT NAME CHANGED 2017-10-12 JURSS, JAMES JASON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-08-08 215 S WOODLAND BLVD, DELAND, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-10 215 S WOODLAND BLVD, DELAND, FL 32720 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000600445 ACTIVE 1000000793419 VOLUSIA 2018-08-15 2038-08-29 $ 3,989.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000557942 TERMINATED 1000000792062 VOLUSIA 2018-08-03 2028-08-08 $ 1,210.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000410514 ACTIVE 1000000785606 VOLUSIA 2018-06-08 2038-06-13 $ 8,698.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000117317 ACTIVE 1000000776026 VOLUSIA 2018-03-13 2038-03-21 $ 2,397.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000568065 TERMINATED 1000000757387 VOLUSIA 2017-10-03 2037-10-16 $ 6,081.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000510802 ACTIVE 1000000755322 VOLUSIA 2017-08-28 2037-08-31 $ 11,326.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000433237 ACTIVE 1000000750998 VOLUSIA 2017-07-20 2037-07-27 $ 5,769.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000281719 ACTIVE 1000000742074 VOLUSIA 2017-05-02 2037-05-18 $ 22,709.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000134959 ACTIVE 1000000734965 VOLUSIA 2017-02-13 2037-03-10 $ 16,351.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-12
Florida Limited Liability 2016-06-08

Date of last update: 03 May 2025

Sources: Florida Department of State