Entity Name: | ART POINT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ART POINT 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Aug 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L16000153659 |
FEI/EIN Number |
81-3591212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 824 duval st, Key west, FL, 33040, US |
Mail Address: | 824 duval st, Key west, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METIN HAKAN | Authorized Member | 824 DUVAL STREET, KEY WEST, FL, 33040 |
STRATTON DOUGLAS D | Agent | 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 824 duval st, Key west, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 824 duval st, Key west, FL 33040 | - |
LC DISSOCIATION MEM | 2017-03-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-14 | STRATTON, DOUGLAS D | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000036695 | TERMINATED | 1000000854895 | DADE | 2020-01-10 | 2040-01-15 | $ 2,651.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000518736 | TERMINATED | 1000000834769 | DADE | 2019-07-25 | 2039-07-31 | $ 1,818.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000518744 | TERMINATED | 1000000834770 | DADE | 2019-07-25 | 2029-07-31 | $ 849.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2023-04-28 |
REINSTATEMENT | 2021-01-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
CORLCDSMEM | 2017-03-20 |
ANNUAL REPORT | 2017-03-14 |
Florida Limited Liability | 2016-08-16 |
Date of last update: 03 May 2025
Sources: Florida Department of State