Search icon

ARCATURE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ARCATURE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARCATURE GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2002 (22 years ago)
Document Number: L00000010148
FEI/EIN Number 651056871

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

Address: 238 WORTH AVENUE, PALM BEACH, FL, 33480, US
Mail Address: 238 WORTH AVENUE, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS RYAN President 238 WORTH AVENUE, PALM BEACH, FL, 33480
ROSS RYAN Agent 238 WORTH AVENUE, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000113409 ARCATURE FINE ART ACTIVE 2019-10-18 2029-12-31 - ARCATURE FINE ART, 238 WORTH AVENUE, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 238 WORTH AVENUE, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-06 238 WORTH AVENUE, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2018-09-06 238 WORTH AVENUE, PALM BEACH, FL 33480 -
REINSTATEMENT 2002-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8037467101 2020-04-15 0455 PPP 238 Worth Ave, Palm Beach, FL, 33480-4615
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76800
Loan Approval Amount (current) 76800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach, PALM BEACH, FL, 33480-4615
Project Congressional District FL-22
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 77565.9
Forgiveness Paid Date 2021-04-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State