Search icon

ARTEAST, LLC

Company Details

Entity Name: ARTEAST, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 19 Apr 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: M12000002196
FEI/EIN Number 203497192
Mail Address: 185 Alewife Brook Parkway, Suite 210, Cambridge, MA, 02138, US
Address: 453 Broome Street, New York, NY, 10013, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Manager

Name Role Address
GILLIER THIERRY Manager 453 Broome Street, New York, NY, 10013

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-30 453 Broome Street, New York, NY 10013 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2020-01-21 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-21 CT CORPORATION SYSTEM No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-18 453 Broome Street, New York, NY 10013 No data
REINSTATEMENT 2017-01-06 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-30
CORLCRACHG 2020-01-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-20
AMENDED ANNUAL REPORT 2017-10-18
Reinstatement 2017-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State