Entity Name: | ARP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 May 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Jun 2000 (25 years ago) |
Document Number: | L00000006142 |
FEI/EIN Number | 651075274 |
Address: | 1308 East Atlantic Blvd, Pompano Beach, FL, 33060, US |
Mail Address: | 1308 East Atlantic Blvd, Pompano Beach, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gasman Jared Esq. | Agent | 5353 N Federal Highway, FORT LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
PALANK-SHARLET ANGELICA R | Manager | 70 BAY COLONY LANE, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-15 | 1308 East Atlantic Blvd, Pompano Beach, FL 33060 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-15 | 1308 East Atlantic Blvd, Pompano Beach, FL 33060 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-15 | Gasman, Jared, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 5353 N Federal Highway, Suite 402, FORT LAUDERDALE, FL 33308 | No data |
NAME CHANGE AMENDMENT | 2000-06-27 | ARP, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State