Search icon

ARO BROADBAND LLC - Florida Company Profile

Company Details

Entity Name: ARO BROADBAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARO BROADBAND 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: 20 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L07000126461
FEI/EIN Number 27-0720469

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

Address: 1968 WILLOW GROUSE PL, JACKSONVILLE, FL, 32259
Mail Address: 1968 WILLOW GROUSE PL, JACKSONVILLE, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSGOOD ADAM Manager 1968 WILLOW GROUSE PL., JACKSONVILLE, FL, 32259
OSGOOD NICOLE Managing Member 1968 WILLOW GROUSE, JACKSONVILLE, FL, 32259
Osgood Nicole E Agent 1968 willow grouse place, st johns, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-07 Osgood, Nicole Eve -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 1968 willow grouse place, st johns, FL 32259 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 1968 WILLOW GROUSE PL, JACKSONVILLE, FL 32259 -
REINSTATEMENT 2011-01-11 - -
CHANGE OF MAILING ADDRESS 2011-01-11 1968 WILLOW GROUSE PL, JACKSONVILLE, FL 32259 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000522878 TERMINATED 1000000835503 DUVAL 2019-07-26 2029-07-31 $ 421.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-07
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State