Entity Name: | ARC CONTRACTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARC CONTRACTING, 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: | 16 Jun 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2017 (8 years ago) |
Document Number: | L06000061887 |
FEI/EIN Number |
841714569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2300 HOLLY ROAD, NEENAH, WI, 54956, US |
Mail Address: | 2300 HOLLY ROAD, NEENAH, WI, 54956, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHASE JESSE | Manager | 2300 HOLLY ROAD, NEENAH, WI, 54956 |
API PROCESSING - LICENSING, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000053395 | ARC ISLAND CONTRACTING | ACTIVE | 2022-04-27 | 2027-12-31 | - | 2300 HOLLY ROAD, NEENAH, WI, 54956 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-01 | API PROCESSING- LICENSING, INC. | - |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 2300 HOLLY ROAD, NEENAH, WI 54956 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 2300 HOLLY ROAD, NEENAH, WI 54956 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-12 | 3419 GALT OCEAN DRIVE, SUITE A, FT. LAUDERDALE, FL 33308 | - |
CANCEL ADM DISS/REV | 2010-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-29 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-06-01 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State