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