Search icon

ARBOUR VALLEY DEVELOPMENT, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ARBOUR VALLEY DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARBOUR VALLEY DEVELOPMENT, 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: 08 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (13 years ago)
Document Number: L05000119006
FEI/EIN Number 203878898

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

Address: 242 INVERNESS CENTER DRIVE, BIRMINGHAM, AL, 35242, US
Mail Address: 242 INVERNESS CENTER DRIVE, BIRMINGHAM, AL, 35242, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ARBOUR VALLEY DEVELOPMENT, LLC, ALABAMA 000-337-288 ALABAMA

Key Officers & Management

Name Role Address
EHRENSTEIN GABRIEL T Managing Member 6340 VIA TIERRA, BOCA RATON, FL, 33433
LOWITZ STEPHEN Managing Member 3521 N 53RD AVENUE, HOLLYWOOD, FL, 33021
MOORE JOHN J Managing Member 242 INVERNESS CENTER DRIVE, BIRMINGHAM, AL, 35242
SUMRALL DAVID Managing Member 242 INVERNESS CENTER DRIVE, BIRMINGHAM, AL, 35242
JOHNSTON SAMUEL Managing Member 242 INVERNESS CENTER DRIVE, BIRMINGHAM, AL, 35242
LOWITZ STEPHEN Agent 3521 N 53RD AVENUE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 242 INVERNESS CENTER DRIVE, BIRMINGHAM, AL 35242 -
CHANGE OF MAILING ADDRESS 2017-04-19 242 INVERNESS CENTER DRIVE, BIRMINGHAM, AL 35242 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State