Search icon

AR MARTIN HOMES, LLC - Florida Company Profile

Company Details

Entity Name: AR MARTIN HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AR MARTIN HOMES, 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: 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: 06 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000087984
FEI/EIN Number 201986668

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

Address: 13922 58TH STREET NORTH, CLEARWATER, FL, 33760
Mail Address: 13922 58TH STREET NORTH, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTENBERG ARTHUR Manager 13922 58TH STREET NORTH, CLEARWATER, FL, 33760
BURTON JOANNE Secretary 13922 58TH STREET NORTH, CLEARWATER, FL, 33760
RUTENBERG BARRY Vice President 13922 58TH STREET NORTH, CLEARWATER, FL, 33760
BURTON JOANNE Agent 13922 58TH STREET NORTH, CLEARWATER, FL, 33760
RUTENBERG HOLDINGS, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 13922 58TH STREET NORTH, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2009-01-15 13922 58TH STREET NORTH, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2007-04-27 BURTON, JOANNE -
AMENDMENT 2005-08-18 - -

Documents

Name Date
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-04-10
Off/Dir Resignation 2007-09-20
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2006-01-10
Amendment 2005-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State