Search icon

AARVAL, LLC - Florida Company Profile

Company Details

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

AARVAL, 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: 23 Oct 2003 (22 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Oct 2020 (5 years ago)
Document Number: L03000040605
FEI/EIN Number 32-0394738

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

Address: 1391 NW St Lucie West Blvd. #419, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 1391 NW St Lucie West Blvd #419, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINDER DAVID Managing Member 1391 NW St Lucie West Blvd. #419, PORT SAINT LUCIE, FL, 34986
BINDER DAVID Agent 1391 NW St Lucie West Blvd. #419, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-21 1391 NW St Lucie West Blvd. #419, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 1391 NW St Lucie West Blvd. #419, PORT SAINT LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 1391 NW St Lucie West Blvd. #419, PORT SAINT LUCIE, FL 34986 -
LC AMENDMENT AND NAME CHANGE 2020-10-26 AARVAL, LLC -
LC STMNT OF RA/RO CHG 2016-11-14 - -
LC AMENDMENT 2013-10-17 - -
REGISTERED AGENT NAME CHANGED 2013-10-17 BINDER, DAVID -
LC AMENDMENT 2012-11-19 - -
REINSTATEMENT 2010-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-21
LC Amendment and Name Change 2020-10-26
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-05
CORLCRACHG 2016-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State