Search icon

ART OYSTER LLC

Company Details

Entity Name: ART OYSTER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 17 Mar 2011 (14 years ago)
Document Number: M11000001415
FEI/EIN Number 45-0600330
Address: 9825 MARINA BLVD., STE. 100, BOCA RATON, FL 33428
Mail Address: 9825 MARINA BLVD., STE. 100, BOCA RATON, FL 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
Schneider, Adam N Agent 9825 MARINA BLVD., STE. 100, BOCA RATON, FL 33428

Managing Member

Name Role Address
Schneider, Adam N Managing Member 22360 Siesta Key Dr, Boca Raton, FL 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000129339 CANVAS ART DEALER ACTIVE 2024-10-21 2029-12-31 No data 9825 MARINA BLVD., SUITE 100, BOCA RATON, FL, 33428
G24000117454 PRINT OYSTER ACTIVE 2024-09-19 2029-12-31 No data 9825 MARINA BLVD., SUITE 100, BOCA RATON, FL, 33428
G14000087081 PRINT OYSTER EXPIRED 2014-08-25 2019-12-31 No data 9825 MARINA BLVD., SUITE 100, BOCA RATON, FL, 33428
G11000088635 ART MEGAMART ACTIVE 2011-09-07 2026-12-31 No data 9825 MARINA BLVD., SUITE 100, BOCA RATON, FL, 33428
G11000088638 OIL PAINTINGS PLUS EXPIRED 2011-09-07 2016-12-31 No data 9825 MARINA BLVD., SUITE 100, BOCA RATON, FL, 33428
G11000037059 ART AND FRAME WHOLESALERS ACTIVE 2011-04-14 2026-12-31 No data 9825 MARINA BLVD., SUITE 100, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-28 Schneider, Adam N No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-03 9825 MARINA BLVD., STE. 100, BOCA RATON, FL 33428 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 9825 MARINA BLVD., STE. 100, BOCA RATON, FL 33428 No data
CHANGE OF MAILING ADDRESS 2011-04-07 9825 MARINA BLVD., STE. 100, BOCA RATON, FL 33428 No data

Documents

Name Date
ANNUAL REPORT 2025-02-22
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8345777309 2020-05-01 0455 PPP 9825 Marina Blvd. Suite 100, BOCA RATON, FL, 33428
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5045
Loan Approval Amount (current) 5045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33428-1002
Project Congressional District FL-23
Number of Employees 4
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5096.99
Forgiveness Paid Date 2021-05-10

Date of last update: 23 Feb 2025

Sources: Florida Department of State