Search icon

ART POINT LLC - Florida Company Profile

Company Details

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.
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: 16 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
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 MAILING ADDRESS 2019-05-01 824 duval st, Key west, FL 33040 -
CHANGE OF PRINCIPAL 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 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 407 LINCOLN ROAD, SUITE 2A, MIAMI BEACH, FL 33139 -

Debts

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

Documents

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 Mar 2025

Sources: Florida Department of State