Search icon

AREL OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: AREL OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AREL OF FLORIDA, 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: 10 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2005 (20 years ago)
Document Number: L02000014445
FEI/EIN Number 743048029

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

Address: 300 SE 5TH AVE UNIT 7130, BOCA RATON, FL, 33432
Mail Address: 805 3RD AVE STE 1100, NEW YORK, NY, 10022
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLLAR ARNOLD R Managing Member 300 Southeast Fifth Avenue, Boca Raton, FL, 33432
Bonacci John Chief Financial Officer 805 3RD AVE STE 1100, NEW YORK, NY, 10022
Sollar Arnold R Agent 300 Southeast Fifth Avenue, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 Sollar, Arnold R -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 300 Southeast Fifth Avenue, Unit 7130, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-07 300 SE 5TH AVE UNIT 7130, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2006-06-07 300 SE 5TH AVE UNIT 7130, BOCA RATON, FL 33432 -
REINSTATEMENT 2005-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-07

Date of last update: 02 May 2025

Sources: Florida Department of State