Search icon

A/R RETRIEVAL, LLC - Florida Company Profile

Company Details

Entity Name: A/R RETRIEVAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A/R RETRIEVAL, 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: 15 Dec 2006 (18 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 09 Jun 2021 (4 years ago)
Document Number: L06000119267
FEI/EIN Number 113797968

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

Mail Address: 14260 W Newberry Road, Newberry, FL, 32669, US
Address: 3550 NW 97th Blvd, Gainesville, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS GREGORY S Managing Member 14260 W Newberry Road, Newberry, FL, 32669
BLAKEY MICHAEL F Managing Member 5245 SW 103 DRIVE, GAINESVILLE, FL, 32608
BUTTS, ROBERT PESQ. FISHER BUTTS SECHREST Agent 5200 S.W. 91ST TERRACE, SUITE 101, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-25 3550 NW 97th Blvd, Gainesville, FL 32606 -
LC DISSOCIATION MEM 2021-06-09 - -
CHANGE OF MAILING ADDRESS 2020-06-09 3550 NW 97th Blvd, Gainesville, FL 32606 -
REGISTERED AGENT NAME CHANGED 2020-06-09 BUTTS, ROBERT PESQ. FISHER BUTTS SECHREST & WARNER, P.A -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 5200 S.W. 91ST TERRACE, SUITE 101, Suite 101, GAINESVILLE, FL 32608 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-21
CORLCDSMEM 2021-06-09
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State