Search icon

ARNA GENERAL CONTRACTOR LLC - Florida Company Profile

Company Details

Entity Name: ARNA GENERAL CONTRACTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARNA GENERAL CONTRACTOR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2019 (6 years ago)
Document Number: L08000048101
FEI/EIN Number 223979463

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

Address: 14350 New Blossom Lane, Winter Garden, FL, 34787, US
Mail Address: 14350 New Blossom Lane, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNAUD PABLO R Manager 14350 NEW BLOSSOM LANE, WINTER GARDEN, FL, 34787
Arnaud Pablo Agent 14350 New Blossom Lane, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-25 - -
REINSTATEMENT 2017-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2016-03-24 ARNA GENERAL CONTRACTOR LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 14350 New Blossom Lane, Winter Garden, FL 34787 -
REINSTATEMENT 2015-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 14350 New Blossom Lane, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2015-02-05 14350 New Blossom Lane, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2015-02-05 Arnaud, Pablo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-25
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-08-21
LC Name Change 2016-03-24
REINSTATEMENT 2015-02-05
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-10-08
LC Name Change 2012-05-25
LC Name Change 2012-02-14
ANNUAL REPORT 2011-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State