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. |
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 |
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 |
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 | - |
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