Search icon

AREVO CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: AREVO CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AREVO CAPITAL, 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: 02 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: L07000012617
FEI/EIN Number 208364612

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

Address: 200 BARR HARBOR DRIVE, SUITE 400, CONSHOHOCKEN, PA, 19428, US
Mail Address: 2406 FITLER'S WALK, PHILADELPHIA, PA, 19103, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOFFER MATTHEW W Manager 212-224 SOUTH 24TH STREET SUITE 2406, PHILADELPHIA, PA, 19103
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-08 BUSINESS FILINGS INCORPORATED -
REINSTATEMENT 2021-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-18 200 BARR HARBOR DRIVE, SUITE 400, CONSHOHOCKEN, PA 19428 -
CHANGE OF MAILING ADDRESS 2010-03-18 200 BARR HARBOR DRIVE, SUITE 400, CONSHOHOCKEN, PA 19428 -
CANCEL ADM DISS/REV 2009-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-04
REINSTATEMENT 2021-11-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-06-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State