Search icon

A.R.A., L.L.C. - Florida Company Profile

Company Details

Entity Name: A.R.A., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.R.A., L.L.C. 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: 02 Jun 2003 (22 years ago)
Document Number: L03000019787
FEI/EIN Number 141885350

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

Mail Address: 100 W LUCERNE CIRCLE, ORLANDO, FL, 32801, US
Address: 1417 S 14TH STREET, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULAMALI AMIN Auth 100 W LUCERNE CIRCLE, ORLANDO, FL, 32801
GULAMALI RAMZAN Auth 100 W LUCERNE CIRCLE, ORLANDO, FL, 32801
GULAMALI AMIN Agent 100 W LUCERNE CIRCLE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000157407 LEESBURG CHEVRON ACTIVE 2021-11-29 2026-12-31 - 1417 SOUTH 14TH STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1417 S 14TH STREET, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2023-05-01 1417 S 14TH STREET, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 100 W LUCERNE CIRCLE, SUITE 603, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
AMENDED ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State