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. |
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 |
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 |
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 |
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 | - | - |
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