Search icon

ARTS DISTRICT MFG, LLC - Florida Company Profile

Company Details

Entity Name: ARTS DISTRICT MFG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTS DISTRICT MFG, 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: 29 Aug 2017 (8 years ago)
Date of dissolution: 23 Jan 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: L17000184222
FEI/EIN Number 82-2640288

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

Address: 7405 SHERMAN HOYT AVENUE, TWENTYNINE PALMS, CA, 92277, US
Mail Address: 7405 SHERMAN HOYT AVENUE, TWENTYNINE PALMS, CA, 92277, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUCKERMAN BRIAN Authorized Member 7405 SHERMAN HOYT AVENUE, TWENTYNINE PALMS, CA, 92277
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101848 MFG MADE EXPIRED 2017-09-07 2022-12-31 - 1638 LUCRETIA AVENUE, LOS ANGELES, CA, 90026

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-01-23 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 7405 SHERMAN HOYT AVENUE, TWENTYNINE PALMS, CA 92277 -
CHANGE OF MAILING ADDRESS 2022-04-26 7405 SHERMAN HOYT AVENUE, TWENTYNINE PALMS, CA 92277 -

Documents

Name Date
LC Voluntary Dissolution 2024-01-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-09-14
Florida Limited Liability 2017-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State