Entity Name: | ARSANY'S LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2012 (13 years ago) |
Document Number: | L09000065880 |
FEI/EIN Number | 270513063 |
Address: | 13033 CORTEZ BLVD, BROOKSVILLE, FL, 34613 |
Mail Address: | 13033 CORTEZ BLVD, BROOKSVILLE, FL, 34613 |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENIAMIN WAEL | Agent | 13033 CORTEZ BLVD, BROOKSVILLE, FL, 34613 |
Name | Role | Address |
---|---|---|
BENIAMIN WAEL | Manager | 2543 BUTTERFLY LANDING DR, LAND O LAKES, FL, 34638 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000144975 | GOOD SHEPHERD PHARMACY | ACTIVE | 2021-10-28 | 2026-12-31 | No data | 13033 CORTEZ BLVD, BROOKSVILLE, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-11 | BENIAMIN, WAEL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 13033 CORTEZ BLVD, BROOKSVILLE, FL 34613 | No data |
REINSTATEMENT | 2012-03-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-01-05 | 13033 CORTEZ BLVD, BROOKSVILLE, FL 34613 | No data |
LC AMENDMENT | 2009-11-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-16 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State