Entity Name: | ARROW CONSTRUCTION COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARROW CONSTRUCTION COMPANY, 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: | 18 Nov 2005 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Feb 2019 (6 years ago) |
Document Number: | L05000111628 |
FEI/EIN Number |
204236233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1973 HOPE SCHOOL DR., MARIANNA, FL, 32448, US |
Mail Address: | 1973 HOPE SCHOOL DR., MARIANNA, FL, 32448, US |
ZIP code: | 32448 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blank Geoffrey T | Manager | 1973 HOPE SCHOOL DR., MARIANNA, FL, 32448 |
Carnley Larry U | President | 1973 Hope School Dr, Marianna, FL, 32448 |
Williams Heather | Vice President | 1975 HOPE SCHOOL DR, MARIANNA, FL, 32448 |
Casey Robert | Manager | 1973 HOPE SCHOOL DR., MARIANNA, FL, 32448 |
CARNLEY LARRY | Agent | 1973 HOPE SCHOOL DR., MARIANNA, FL, 32448 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 1973 HOPE SCHOOL DR., MARIANNA, FL 32448 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 1973 HOPE SCHOOL DR., MARIANNA, FL 32448 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 1973 HOPE SCHOOL DR., MARIANNA, FL 32448 | - |
LC AMENDMENT | 2019-02-04 | - | - |
LC STMNT OF RA/RO CHG | 2014-03-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-10 | CARNLEY, LARRY | - |
REINSTATEMENT | 2013-09-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2010-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-10 |
AMENDED ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
LC Amendment | 2019-02-04 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State