Entity Name: | ARGUS COMMERCIAL & RESIDENTIAL REALTY GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARGUS COMMERCIAL & RESIDENTIAL REALTY GROUP 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: | 30 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2018 (7 years ago) |
Document Number: | L10000069640 |
FEI/EIN Number |
273005242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9300 Conroy Road, Windermere, FL, 34786-0196, US |
Mail Address: | 9300 Conroy Road, Windermere, FL, 34786-0196, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARMADA ROSITA | Manager | 9300 Conroy Road, Windermere, FL, 34786 |
Armada Rosita | Manager | 9300 Conroy Road # 0196, Windermere, FL, 34786 |
DHN Attorneys, PA | Agent | 448 S. Alafaya Trail, Orlando, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-08 | 448 S. Alafaya Trail, 8, Orlando, FL 32828 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 9300 Conroy Road, 196, Windermere, FL 34786-0196 | - |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 9300 Conroy Road, 196, Windermere, FL 34786-0196 | - |
REINSTATEMENT | 2018-03-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-29 | DHN Attorneys, PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-15 |
REINSTATEMENT | 2018-03-29 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-09-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State