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. |
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 |
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 |
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 | - | - |
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 |
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