Search icon

A & R SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: A & R SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & R SUPPLY, 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: 24 Mar 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L10000032744
FEI/EIN Number 272243263

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

Address: 2650 NW 89 CT., DORAL, FL, 33172, US
Mail Address: 2650 NW 89 CT., DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELLEK LAW CORPORATE SERVICES, LLC Agent -
MORERA FRANSISCO Manager 2650 NW 89 CT., DORAL, FL, 33172

Form 5500 Series

Employer Identification Number (EIN):
272243263
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000138717 A&R SUPPLY AIR CONDITIONING AND REFRIGERATION ACTIVE 2022-11-07 2027-12-31 - 2650 NW 89 COURT, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 SELLEK LAW CORPORATE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-10-05 2520 SW 99 COURT, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2012-10-24 2650 NW 89 CT., DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-06 2650 NW 89 CT., DORAL, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000316301 ACTIVE 2020-022830-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2021-06-01 2026-06-25 $41,499.27 A-GAS US INC. DBA A-GAS, AN OHIO CORPORATION, 1100 HASKINS ROAD, BOWLING GREEN OH, 43402

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-12
CORLCRACHG 2020-10-05
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-05-05

Date of last update: 02 May 2025

Sources: Florida Department of State