Search icon

SAENZ ARTISTIC MASON SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SAENZ ARTISTIC MASON SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAENZ ARTISTIC MASON SERVICES 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: 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 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jul 2023 (2 years ago)
Document Number: L17000061518
FEI/EIN Number 611823811

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

Address: 5522 TANGERINE AVE S, GULFPORT, FL, 33707, US
Mail Address: 5522 TANGERINE AVE S, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO SAENZ JOSUE Manager 5522 Tangerine Ave S, Gulfport, FL, 33707
SAENZ RHEANNON C Manager 5522 Tangerine Ave S, Gulfport, FL, 33707
SAENZ Rheannon Agent 5522 Tangerine Ave S, Gulfport, FL, 33707

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-07-13 - -
REGISTERED AGENT NAME CHANGED 2023-02-13 SAENZ, Rheannon -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 5522 Tangerine Ave S, Gulfport, FL 33707 -
LC AMENDMENT 2021-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-19 5522 TANGERINE AVE S, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2021-05-19 5522 TANGERINE AVE S, GULFPORT, FL 33707 -
LC AMENDMENT 2020-02-20 - -
LC AMENDMENT 2019-07-29 - -
LC AMENDMENT 2017-12-29 - -
LC AMENDMENT 2017-08-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-10
LC Amendment 2023-07-13
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-21
LC Amendment 2021-05-19
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-11
LC Amendment 2020-02-20
LC Amendment 2019-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State