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. |
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 |
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 |
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 | - | - |
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