Search icon

ARTEMIS LIFESTYLE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ARTEMIS LIFESTYLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTEMIS LIFESTYLE SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jul 2016 (9 years ago)
Date of dissolution: 29 Feb 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: P16000063282
FEI/EIN Number 81-3450405

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

Address: 1631 E VINE STREET, SUITE 300, KISSIMMEE, FL, 34744, US
Mail Address: 1631 E VINE STREET, SUITE 300, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Braswell Diane Chief Executive Officer 1631 E VINE STREET, KISSIMMEE, FL, 34744
Sanchez Domingo Director 1631 E VINE STREET, KISSIMMEE, FL, 34744
Burman David Director 1631 E VINE STREET, KISSIMMEE, FL, 34744
Nicholas Brock Director 1631 E VINE STREET, KISSIMMEE, FL, 34744
Lobell Stephen Director 1631 E VINE STREET, KISSIMMEE, FL, 34744
Braswell Diane Agent 1631 E VINE STREET, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CONVERSION 2024-02-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000098994. CONVERSION NUMBER 700000250637
REGISTERED AGENT NAME CHANGED 2022-03-07 Braswell, Diane -
MERGER 2019-08-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000195479
MERGER 2019-01-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000189181
AMENDMENT AND NAME CHANGE 2018-12-10 ARTEMIS LIFESTYLE SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 1631 E VINE STREET, SUITE 300, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2017-03-31 1631 E VINE STREET, SUITE 300, KISSIMMEE, FL 34744 -

Court Cases

Title Case Number Docket Date Status
SHERRY RAPOSO VS ASCEND ACCOUNTING, ARTEMIS LIFESTYLE SERVICES, INC., LISA LATHAM, AND LIZBETH MARTELL 6D2023-1405 2022-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2021-CA-003129-OC

Parties

Name Sherry Raposo
Role Appellant
Status Active
Name Lizbeth Martell
Role Appellee
Status Active
Name ARTEMIS LIFESTYLE SERVICES, INC.
Role Appellee
Status Active
Name Ascend Accounting and Forensic, Inc.
Role Appellee
Status Active
Name Lisa Latham
Role Appellee
Status Active
Representations Ava M. Sigman, Esq., Jennifer P. Kerwin, Esq., SARAH WEBNER, ESQ., Bradley J. Anderson, Esq., John R. McDonough, Esq.
Name HON. ROBERT J. EGAN
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-01-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT RESPONSE TO COURT'S ORDERREQUESTING TRANSCRIPTS
On Behalf Of Sherry Raposo
Docket Date 2023-12-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Sherry Raposo is ordered to cause the Record on Appeal to be supplemented on or before January 10, 2024, with a transcript of the July 7, 2022, hearing, if such transcript exists. If no transcript exists, Appellant shall so notify this Court as soon as possible but no later than January 10, 2024.
Docket Date 2023-07-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration that Appellant filed an amended initial brief andAppellees filed an amended answer brief, the initial brief filed on January 9,2023, and the answer brief filed on February 7, 2023, are stricken.
Docket Date 2023-03-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEES, LISA LATHAM AND ASCEND ACCOUNTING AND FORENSIC, INC., TO CORRECTED INITIAL BRIEF OF APPELLANT
On Behalf Of Lisa Latham
Docket Date 2023-02-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of Sherry Raposo
Docket Date 2023-02-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the Florida Rules of AppellateProcedure as follows:- The initial brief is not filed in either Arial 14-point font or Bookman OldStyle 14-point font. See Fla. R. App. P. 9.045(b).In addition, the initial brief does not comply with the additional briefingrequirements of this court as set forth Sixth District Court of AppealAdministrative Order 23-01. Specifically:- The initial brief does not contain a statement of the basis forjurisdiction in this Court, and, as to each issue presented, a statement as towhere in the record on appeal the issue was raised and ruled.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2023-02-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Lisa Latham
Docket Date 2023-01-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Sherry Raposo
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ TO 1/13/23
Docket Date 2022-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Sherry Raposo
Docket Date 2022-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 998 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-09-06
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2022-08-29
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT PER 8/8 ORDER
On Behalf Of Lisa Latham
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT. PER 8/9 ORDER
On Behalf Of Sherry Raposo
Docket Date 2022-08-09
Type Order
Subtype Order
Description ORD-CORRECTED ORDER ~ OF 8/8 ORDER; BRIEF STMT W/I 10 DAYS; RSP W/I 10
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lisa Latham
Docket Date 2022-08-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ BRIEF STMT W/I 10 DAYS; RSP W/I 5
Docket Date 2022-08-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/15/22
On Behalf Of Sherry Raposo
Docket Date 2022-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-07-28
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
SHERRY RAPOSO VS ASCEND ACCOUNTING, ARTEMIS LIFESTYLE SERVICES, INC., LISA LATHAM, AND LIZBETH MARTELL 5D2022-1815 2022-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2021-CA-003129-OC

Parties

Name Sherry Raposo
Role Appellant
Status Active
Name Lizbeth Martell
Role Appellee
Status Active
Name Ascend Accounting and Forensic, Inc.
Role Appellee
Status Active
Name Lisa Latham
Role Appellee
Status Active
Representations Ava M. Sigman, Bradley J. Anderson, Jennifer P. Kerwin, John R. McDonough, Sarah Webner
Name ARTEMIS LIFESTYLE SERVICES, INC.
Role Appellee
Status Active
Name Hon. Robert J. Egan
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/13/23
Docket Date 2022-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Sherry Raposo
Docket Date 2022-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 998 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-09-06
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2022-08-29
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT PER 8/8 ORDER
On Behalf Of Lisa Latham
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT. PER 8/9 ORDER
On Behalf Of Sherry Raposo
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lisa Latham
Docket Date 2022-08-09
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 8/8 ORDER; BRIEF STMT W/I 10 DAYS; RSP W/I 10
Docket Date 2022-08-08
Type Order
Subtype Order
Description Miscellaneous Order ~ BRIEF STMT W/I 10 DAYS; RSP W/I 5
Docket Date 2022-08-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-07-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/15/22
On Behalf Of Sherry Raposo
Docket Date 2022-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-22
Merger 2019-08-19
ANNUAL REPORT 2019-01-04
Merger 2019-01-02
Amendment and Name Change 2018-12-10
ANNUAL REPORT 2018-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2740537103 2020-04-11 0455 PPP 1631 E VINE ST, KISSIMMEE, FL, 34744-3710
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1389000
Loan Approval Amount (current) 1389000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317920
Servicing Lender Name Western Alliance Bank
Servicing Lender Address 1 E Washington St, PHOENIX, AZ, 85004-2492
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address KISSIMMEE, OSCEOLA, FL, 34744-3710
Project Congressional District FL-09
Number of Employees 146
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317920
Originating Lender Name Western Alliance Bank
Originating Lender Address PHOENIX, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1401423.83
Forgiveness Paid Date 2021-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State