Search icon

ARROYOLARUE LLC - Florida Company Profile

Company Details

Entity Name: ARROYOLARUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARROYOLARUE 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: 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 Aug 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L02000022273
FEI/EIN Number 270035301

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

Address: 3466 SW 152 PL, MIAMI, FL, 33185
Mail Address: Urb. Dorado del Mar Este, JJ33 Calle Miramar, Dorado, 00646, PR
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARUE CHRISTOPHER P Managing Member Urb. Paisajes de Dorado, Dorado, Pu, 00646
ARROYO-LARUE MILDRED Managing Member Urb. Paisajes de Dorado, Dorado, Pu, 00646
LARUE CHRISTOPHER P Agent Urb. Dorado del Mar, Dorado, FL, 00646

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-23 3466 SW 152 PL, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 Urb. Dorado del Mar, JJ33 Calle Miramar, Dorado, FL 00646 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 3466 SW 152 PL, MIAMI, FL 33185 -
REINSTATEMENT 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-28
Reg. Agent Change 2008-10-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State