Entity Name: | ARTIN ENERGY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARTIN ENERGY 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: | 03 Aug 2018 (7 years ago) |
Date of dissolution: | 01 Nov 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 01 Nov 2024 (6 months ago) |
Document Number: | L18000186639 |
FEI/EIN Number |
83-1452556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 S Ashley Drive Suite 600, TAMPA, FL, 33602, US |
Mail Address: | 100 S Ashley Drive Suite 600, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
0002023199 | 100 S ASHLEY DRIVE SUITE 60, TAMPA FLORIDA, FL, 33602 | 100 S ASHLEY DRIVE SUITE 60, TAMPA FLORIDA, FL, 33602 | 7273249295 | |
Name | Role | Address |
---|---|---|
Cohen Jhon | Manager | 100 S Ashley Drive Suite 600, TAMPA, FL, 33602 |
Rivera Rafael A | Manager | 100 S Ashley Drive Suite 600, TAMPA, FL, 33602 |
Cohen Jhon | Agent | 100 S Ashley Drive Suite 600, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2024-11-01 | - | - |
LC NAME CHANGE | 2024-01-26 | ARTIN ENERGY LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-18 | 100 S Ashley Drive Suite 600, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2022-01-18 | 100 S Ashley Drive Suite 600, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-18 | 100 S Ashley Drive Suite 600, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-13 | Cohen, Jhon | - |
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: 03 May 2025
Sources: Florida Department of State