Search icon

WALTER STAUDINGER ARTS, LLC - Florida Company Profile

Company Details

Entity Name: WALTER STAUDINGER ARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALTER STAUDINGER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Nov 2010 (14 years ago)
Document Number: L97000000115
FEI/EIN Number 650823875

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

Address: 3838 TAMIAMI TRAIL NORTH, SUITE 416, NAPLES, FL, 34103
Mail Address: 3838 TAMIAMI TRAIL NORTH, SUITE 416, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRC INVESTOR SERVICES, LLC Agent -
STAUDINGER WALTER Managing Member 3838 TAMIAMI TRAIL NORTH SUITE 416, NAPLES, FL, 34103
FILTHAUT RAINER Manager 3838 TAMIAMI TRAIL NORTH SUITE 416, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
MERGER 2010-11-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000108663
REINSTATEMENT 2010-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-29 3838 TAMIAMI TRAIL NORTH, SUITE 416, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-29 3838 TAMIAMI TRAIL NORTH, SUITE 416, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2007-03-29 3838 TAMIAMI TRAIL NORTH, SUITE 416, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2007-03-29 IRC INVESTOR SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State