Entity Name: | AARROW APPRAISAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AARROW APPRAISAL 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: | 02 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2021 (4 years ago) |
Document Number: | L07000034435 |
FEI/EIN Number |
208748574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3351 Jewfish Drive, Hernando Beach, FL, 34607, US |
Mail Address: | 3351 Jewfish Drive, Hernando Beach, FL, 34607, US |
ZIP code: | 34607 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAMARIT KELVIN G | Manager | 3351 Jewfish Drive, Hernando Beach, FL, 34607 |
TAMARIT KELVIN G | Agent | 3351 Jewfish Drive, Hernando Beach, FL, 34607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-19 | 3391 Parkchester Square Boulevard, 202, Orlando, FL 32835 | - |
REINSTATEMENT | 2017-12-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-19 | 3391 Parkchester Square Boulevard, 202, Orlando, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2017-12-19 | 3391 Parkchester Square Boulevard, 202, Orlando, FL 32835 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-19 | TAMARIT, KELVIN G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2010-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-11 |
REINSTATEMENT | 2021-09-30 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-12 |
REINSTATEMENT | 2017-12-19 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State