Entity Name: | ARNCO LAND COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARNCO LAND COMPANY, 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: |
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: | 25 Mar 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L03000010627 |
FEI/EIN Number |
141886313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1110 PENNSYLVANIA AVENUE, SUITE 110, ST. CLOUD, FL, 34769, US |
Address: | 1110 PENNSYLVANIA AVENUE, ST. CLOUD, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARNOLD BENJAMIN | Vice President | 1110 PENNSYLVANIA AVENUE, ST. CLOUD, FL, 34769 |
MCCUBBIN DEATA M | Secretary | 1110 PENNSYLVANIA AVENUE, ST. CLOUD, FL, 34769 |
ARNOLD GEORGE | Agent | 1110 PENNSYLVANIA AVENUE, ST. CLOUD, FL, 34769 |
ARNOLD GEORGE | Managing Member | 1110 Pennsylvania Avenue, Saint Cloud, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 1110 PENNSYLVANIA AVENUE, ST. CLOUD, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2016-02-29 | 1110 PENNSYLVANIA AVENUE, ST. CLOUD, FL 34769 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-07 | 1110 PENNSYLVANIA AVENUE, SUITE 110, ST. CLOUD, FL 34769 | - |
LC AMENDMENT | 2006-04-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State