Search icon

J. ARTS, LLC - Florida Company Profile

Company Details

Entity Name: J. ARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

J. ARTS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 02 Aug 2019 (6 years ago)
Date of dissolution: 06 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2023 (2 years ago)
Document Number: L19000189052
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2701 Biscayne Blvd., Apt. 2135, Miami, FL 33137
Mail Address: 2701 Biscayne Blvd., Apt. 2135, Miami, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLICK, JAMES J Agent 3700 S CONWAY RD STE 100, ORLANDO, FL 32812
Molchanova, Julia Manager 2701 Biscayne Blvd., Apt. 2135, Miami, FL 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 2701 Biscayne Blvd., Apt. 2135, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-01-27 2701 Biscayne Blvd., Apt. 2135, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2021-04-26 Lifeboat Registered Agents, LLC -

Documents

Name Date
Reg. Agent Resignation 2023-06-15
VOLUNTARY DISSOLUTION 2023-06-06
AMENDED ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-03
Florida Limited Liability 2019-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1925607407 2020-05-05 0455 PPP 110 Washington Avenue 1611, MIAMI BEACH, FL, 33139
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1533.16
Forgiveness Paid Date 2021-08-04

Date of last update: 16 Feb 2025

Sources: Florida Department of State