Search icon

ARTISANS CUSTOM HOMES, LLC - Florida Company Profile

Company Details

Entity Name: ARTISANS CUSTOM HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTISANS CUSTOM HOMES, 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: 20 Jun 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000151604
FEI/EIN Number 83-1053393

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

Address: 5555 Taylor Road, Naples, FL, 34109, US
Mail Address: 5555 Taylor Road, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOOZE JENNIFER Manager 5555 Taylor Road, Naples, FL, 34109
TOOZE JENNIFER Agent 5555 Taylor Road, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000073013 ARTISANS CUSTOM CABINETRY EXPIRED 2018-07-02 2023-12-31 - 18501 GREEN MEADOWN RD, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 5555 Taylor Road, Suite C, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 5555 Taylor Road, Suite C, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2020-06-12 5555 Taylor Road, Suite C, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2019-12-09 TOOZE, JENNIFER -
LC STMNT OF RA/RO CHG 2019-12-09 - -
LC DISSOCIATION MEM 2019-09-03 - -
LC AMENDMENT 2019-01-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000325777 ACTIVE 1000000992923 LEE 2024-05-20 2044-05-29 $ 2,297.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000076230 ACTIVE 1000000977352 COLLIER 2024-01-30 2044-02-07 $ 11,546.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000411605 ACTIVE 1000000930701 LEE 2022-08-22 2042-08-31 $ 14,385.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-12
CORLCDSMEM 2019-09-03
ANNUAL REPORT 2019-04-29
LC Amendment 2019-01-28
Florida Limited Liability 2018-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State