Entity Name: | ARTGERM COLLECTIBLES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Oct 2018 (6 years ago) |
Document Number: | L18000251529 |
FEI/EIN Number | 83-2363592 |
Address: | 400 Madison Avenue, ORANGE PARK, FL, 32065, US |
Mail Address: | 400 Madison Avenue, ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POMMELL SAMUEL C | Agent | 400 Madison Avenue, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
POMMELL SAMUEL C | Manager | 400 Madison Avenue, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-25 | 400 Madison Avenue, Suite 103, ORANGE PARK, FL 32065 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-25 | 400 Madison Avenue, Suite 103, ORANGE PARK, FL 32065 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 400 Madison Avenue, Suite 103, ORANGE PARK, FL 32065 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000082129 | TERMINATED | 1000000858597 | DUVAL | 2020-02-03 | 2040-02-05 | $ 7,142.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-06-08 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-16 |
Florida Limited Liability | 2018-10-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State