Search icon

ARTHUR PROPERTIES, LLC - Florida Company Profile

Company Details

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

ARTHUR PROPERTIES, 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: 04 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: L05000044300
FEI/EIN Number 861138180

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

Address: 5626 RED BUG LAKE ROAD, WINTER SPRINGS, FL, 32708, US
Mail Address: 5626 RED BUG LAKE ROAD, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGE STEPHANIE A Managing Member 1527 FOX GLEN DRIVE, WINTER SPRINGS, FL, 32708
ARTHUR LOUISE S Managing Member 1513 FOX GLEN DRIVE, WINTER SPRINGS, FL, 32708
ARTHUR HARRY J Managing Member 988 SEQUOIA COURT, WINTER SRINGS, FL, 32708
Ege Stephanie A Agent 5626 RED BUG LAKE ROAD, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-04 Ege, Stephanie A -
REINSTATEMENT 2022-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2012-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 5626 RED BUG LAKE ROAD, WINTER SPRINGS, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 5626 RED BUG LAKE ROAD, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2009-03-31 5626 RED BUG LAKE ROAD, WINTER SPRINGS, FL 32708 -

Documents

Name Date
ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-01-04
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State