Search icon

100,000 ARTS LLC

Company Details

Entity Name: 100,000 ARTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2021 (4 years ago)
Document Number: L18000245081
FEI/EIN Number 82-0720145
Address: 942 W. International Speedway Blvd., DAYTONA BEACH, FL, 32114, US
Mail Address: 942 W. International Speedway Blvd., DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
JARED THOMPSON R Agent 942 W. International Speedway Blvd., DAYTONA BEACH, FL, 32114

Chief Executive Officer

Name Role Address
THOMPSON JARED R Chief Executive Officer 942 W. International Speedway Blvd., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 942 W. International Speedway Blvd., DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2024-03-04 942 W. International Speedway Blvd., DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 942 W. International Speedway Blvd., DAYTONA BEACH, FL 32114 No data
REINSTATEMENT 2021-01-29 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-29 JARED, THOMPSON R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000396026 ACTIVE 1000001000077 VOLUSIA 2024-06-24 2034-06-26 $ 1,325.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-01-29
ANNUAL REPORT 2019-09-01
Florida Limited Liability 2018-10-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State