Search icon

ARTISAN STORES, LLC

Company Details

Entity Name: ARTISAN STORES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 12 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: M07000001466
FEI/EIN Number 640950149
Address: 301 JOHN RINGLING BLVD # C-1, sarasota, FL, 34236, US
Mail Address: 301 John Ringling BLVD, sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: OHIO

Agent

Name Role Address
GRIMES MARK Agent 301 John Ringling BLVD, sarasota, FL, 34236

Managing Member

Name Role Address
Grimes Mark B Managing Member 301 John Ringling BLVD, sarasota, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000015058 CLASSIC COLLECTIONS EXPIRED 2011-02-08 2016-12-31 No data 210 SEAGULL LN, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 301 John Ringling BLVD, sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2021-03-08 301 JOHN RINGLING BLVD # C-1, sarasota, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 301 JOHN RINGLING BLVD # C-1, sarasota, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2020-02-10 GRIMES, MARK No data
REINSTATEMENT 2020-02-10 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2014-05-28 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-12-20 No data No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-08
REINSTATEMENT 2020-02-10
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-27
REINSTATEMENT 2014-05-28
REINSTATEMENT 2012-12-20
REINSTATEMENT 2011-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State