Search icon

ART HEADQUARTERS, LLC

Company Details

Entity Name: ART HEADQUARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 28 Jan 2005 (20 years ago)
Document Number: M05000000587
FEI/EIN Number 352246032
Address: 6465 126th Ave., Largo, FL, 33773, US
Mail Address: 6465 126th Ave., Largo, FL, 33762, US
ZIP code: 33773
County: Pinellas
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1317238 11885 44TH STREET NORTH, CLEARWATER, FL, 33762 11885 44TH STREET NORTH, CLEARWATER, FL, 33762 No data

Filings since 2005-02-08

Form type REGDEX
File number 021-73885
Filing date 2005-02-08
File View File

Agent

Name Role Address
Hendrick Charles T Agent 6465 126th Ave., Largo, FL, 33773

Manager

Name Role Address
FORSYTH RICHARD D Manager 6465 126th Ave., Largo, FL, 33773
Hendrick Charles T Manager 6465 126th Ave., Largo, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000017777 WENDOVER ART GROUP EXPIRED 2016-02-18 2021-12-31 No data 6465 126TH AVE N, LARGO, FL, 33773
G09063900127 WENDOVER ART GROUP EXPIRED 2009-03-04 2014-12-31 No data 11855 44TH STREET N., CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-17 Hendrick, Charles T No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-10 6465 126th Ave., Largo, FL 33773 No data
CHANGE OF MAILING ADDRESS 2014-06-10 6465 126th Ave., Largo, FL 33773 No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-10 6465 126th Ave., Largo, FL 33773 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State