Search icon

ARROW SPAR HOLDINGS,LLC - Florida Company Profile

Company Details

Entity Name: ARROW SPAR HOLDINGS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARROW SPAR HOLDINGS,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: 18 Dec 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jul 2024 (8 months ago)
Document Number: L08000115429
FEI/EIN Number 98-2879092

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

Address: 777 Yamato Road, Boca Raton, FL, 33431, US
Mail Address: 777 Yamato Road, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARIPLERDEN YUDA Manager 777 YAMATO ROAD, BOCA RATON, FL, 33431
Yurkoits Andrei Manager 777 Yamato Road, Boca Raton, FL, 33431
Lerden Kravitz Efrat Manager 777 Yamato Road, Boca Raton, FL, 33431
YINDCO LTD Authorized Person 777 YAMATO ROAD, BOCA RATON, FL, 33431
KOUTOULAS & RELIS, LLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-23 - -
REGISTERED AGENT NAME CHANGED 2024-03-09 KOUTOULAS & RELIS LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 777 Yamato Road Suite 100, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-22 777 Yamato Road, SUITE 100, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2022-12-22 777 Yamato Road, SUITE 100, Boca Raton, FL 33431 -
LC AMENDMENT 2021-02-18 - -
LC AMENDMENT 2013-07-11 - -
REINSTATEMENT 2012-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
LC Amendment 2024-07-23
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-04-11
LC Amendment 2021-02-18
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State