Search icon

ARCHITECTURAL RESTORATION & CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: ARCHITECTURAL RESTORATION & CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARCHITECTURAL RESTORATION & CONSTRUCTION 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: 01 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2022 (3 years ago)
Document Number: L09000084673
FEI/EIN Number 270850114

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

Address: 9036 Mockingbird Dr, Sanibel, FL, 33957, US
Mail Address: 3233 WATERFORD WAY, AVON, OH, 44011, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERSHEY THOMAS Managing Member 3233 WATERFORD WAY, AVON, OH, 44011
MCDANIEL SCOTT Managing Member 7472 RIVER ROAD, OLMSTED FALLS, OH, 44138
HERSHEY THOMAS Agent 9036 Mockingbird Dr, Sanibel, FL, 33957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000020800 NATIONWIDE FOAM ADHESIVE OF SOUTHEAST FLORIDA EXPIRED 2012-02-29 2017-12-31 - 3233 WATERFORD WAY, AVON, OH, 44011

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-03 9036 Mockingbird Dr, Sanibel, FL 33957 -
REGISTERED AGENT NAME CHANGED 2022-08-03 HERSHEY, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2022-08-03 9036 Mockingbird Dr, Sanibel, FL 33957 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-16
REINSTATEMENT 2022-08-03
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State