Search icon

ARCHETTO GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ARCHETTO GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARCHETTO 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.
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: 31 May 2005 (20 years ago)
Date of dissolution: 21 Dec 2017 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2017 (7 years ago)
Document Number: L05000054036
FEI/EIN Number 510543278

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

Address: 89 Beach Street, Ponce Inlet, FL, 32127, US
Mail Address: 1400 West Landis Avenue, Vineland, NJ, 08360, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDINALE MICHAEL Managing Member 7908 LANDIS AVE SOUTH, VINELAND, NJ, 08243
HOPEWELL ROSANNE Managing Member 4 SANDRA LANE, TABERNACLE, NJ, 08088
REHM NICHOLAS Managing Member 3 ELMWOOD AVE, VINELAND, NJ, 08360
ARCHETTO VINCENT J Manager 1400 West Landis Avenue, Vineland, NJ, 08360
VERDI JOHN M Agent 89 Beach Street, Ponce Inlet, FL, 32127

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 89 Beach Street, Ponce Inlet, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 89 Beach Street, Ponce Inlet, FL 32127 -
CHANGE OF MAILING ADDRESS 2013-02-06 89 Beach Street, Ponce Inlet, FL 32127 -
REGISTERED AGENT NAME CHANGED 2009-03-26 VERDI, JOHN M -
CANCEL ADM DISS/REV 2008-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Voluntary Dissolution 2017-12-21
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State