Entity Name: | ARMADILLO REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARMADILLO REAL ESTATE, 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. |
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: | 12 Sep 2000 (25 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Nov 2019 (5 years ago) |
Document Number: | L00000010925 |
FEI/EIN Number |
593670283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1233 SAXON BOULEVARD, ORANGE CITY, FL, 32763, US |
Mail Address: | 3201 PLEASANT RUN, SUITE C, SPRINGFIELD, IL, 62711, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON DENNIS P | Member | 1233 SAXON BOULEVARD, ORANGE CITY, FL, 32763 |
JOHNSON DENNIS P | Agent | 1233 SAXON BOULEVARD, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-11-21 | 1233 SAXON BOULEVARD, ORANGE CITY, FL 32763 | - |
REINSTATEMENT | 2019-11-21 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-11-21 | ARMADILLO REAL ESTATE, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2012-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-06-20 | JOHNSON, DENNIS P | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-06-20 | 1233 SAXON BOULEVARD, ORANGE CITY, FL 32763 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-07-18 | 1233 SAXON BOULEVARD, ORANGE CITY, FL 32763 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
LC Amendment and Name Change | 2019-11-21 |
Reinstatement | 2019-11-21 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State