Search icon

ARTIN ENERGY LLC

Company Details

Entity Name: ARTIN ENERGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 03 Aug 2018 (7 years ago)
Date of dissolution: 01 Nov 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 01 Nov 2024 (4 months ago)
Document Number: L18000186639
FEI/EIN Number 83-1452556
Address: 100 S Ashley Drive Suite 600, TAMPA, FL 33602
Mail Address: 100 S Ashley Drive Suite 600, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
2023199 100 S ASHLEY DRIVE SUITE 60, TAMPA FLORIDA, FL, 33602 100 S ASHLEY DRIVE SUITE 60, TAMPA FLORIDA, FL, 33602 7273249295

Filings since 2024-07-29

Form type D/A
File number 021-516445
Filing date 2024-07-29
File View File

Filings since 2024-07-22

Form type D/A
File number 021-516445
Filing date 2024-07-22
File View File

Filings since 2024-06-20

Form type D
File number 021-516445
Filing date 2024-06-20
File View File

Agent

Name Role Address
Cohen, Jhon Agent 100 S Ashley Drive Suite 600, TAMPA, FL 33602

MANAGER AND LEGAL REPRESENTATIVE

Name Role Address
Cohen, Jhon MANAGER AND LEGAL REPRESENTATIVE 100 S Ashley Drive Suite 600, TAMPA, FL 33602

Manager

Name Role Address
Rivera, Rafael Antonio Manager 100 S Ashley Drive Suite 600, TAMPA, FL 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2024-11-01 No data No data
LC NAME CHANGE 2024-01-26 ARTIN ENERGY LLC No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 100 S Ashley Drive Suite 600, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2022-01-18 100 S Ashley Drive Suite 600, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 100 S Ashley Drive Suite 600, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2019-01-13 Cohen, Jhon No data

Documents

Name Date
Admin. Diss. for Reg. Agent 2024-11-01
ANNUAL REPORT 2024-03-06
LC Name Change 2024-01-26
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-01-13
Florida Limited Liability 2018-08-03

Date of last update: 17 Feb 2025

Sources: Florida Department of State