Search icon

ARINDEL FARM, LLC - Florida Company Profile

Company Details

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

ARINDEL FARM, 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: 28 Oct 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Aug 2010 (15 years ago)
Document Number: L04000078196
FEI/EIN Number 201919001

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

Address: 8250 SW 27TH AVE, OCALA, FL, 34476, US
Mail Address: 8250 SW 27TH AVE, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ALAN P President 3420 STALLION LANE, WESTON, FL, 33331
ACRAC, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000079871 ARINDEL FARM ACTIVE 2012-08-13 2027-12-31 - PO BOX 772289, OCALA, FL, 34477
G12000079875 ARINDEL ACTIVE 2012-08-13 2027-12-31 - PO BOX 772289, OCALA, FL, 34477

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 3801 PGA Blvd, Suite 604, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-18 8250 SW 27TH AVE, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2012-01-18 8250 SW 27TH AVE, OCALA, FL 34476 -
LC NAME CHANGE 2010-08-02 ARINDEL FARM, LLC -
LC NAME CHANGE 2010-05-19 ARINDEL FARMS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-08-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
390157.00
Total Face Value Of Loan:
390157.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
390100.00
Total Face Value Of Loan:
390100.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
390157
Current Approval Amount:
390157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
393449.28
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
390100
Current Approval Amount:
390100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
392280.28

Date of last update: 02 Jun 2025

Sources: Florida Department of State