Entity Name: | AFFIRMATIVE ARCO MANAGEMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AFFIRMATIVE ARCO MANAGEMENT GROUP, 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: | 27 Oct 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | L03000041926 |
FEI/EIN Number |
550832642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 EXECUTIVE BOULEVARD, SUITE 100, SUFFERN, NY, 10901 |
Mail Address: | 121 S. ORANGE AVE, SUITE 1500 NORTH TOWER, ORLANDO, FL, 32801 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAKOTA COURT PARTNERS LLC | Manager | 4 EXECUTIVE BLVD SUITE 100, SUFFERN, NY, 10901 |
AAJP MANAGEMENT LLC | Manager | 161 AVENUE OF THE AMERICAS 13TH FL, NEW YORK, NY, 10013 |
JUBELT PAUL | Manager | 121 S. ORANGE AVE SUITE 1500, ORLANDO, FL, 32801 |
GOLDSTEIN JEFFERY | Managing Member | 4 EXECUTIVE BLVD SUITE 100, SUFFERN, NY, 10901 |
JUBELT ANDREW | Manager | 161 AVE OF THE AMERICAS 13TH FL, NEW YORK, NY, 10013 |
JUBELT CHRISTINE | Manager | 121 S. ORANGE AVE SUITE 1500, ORLANDO, FL, 32801 |
JUBELT PAUL | Agent | 121 S ORANGE AVE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-24 | 4 EXECUTIVE BOULEVARD, SUITE 100, SUFFERN, NY 10901 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-24 | 121 S ORANGE AVE, SUITE 1500 NORTH TOWER, ORLANDO, FL 32801 | - |
REINSTATEMENT | 2005-11-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-11-22 | 4 EXECUTIVE BOULEVARD, SUITE 100, SUFFERN, NY 10901 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-03-27 |
ANNUAL REPORT | 2006-07-10 |
ANNUAL REPORT | 2006-04-07 |
ANNUAL REPORT | 2006-02-23 |
REINSTATEMENT | 2005-11-22 |
Florida Limited Liabilites | 2003-10-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State