Entity Name: | ARBC HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARBC HOLDINGS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Sep 2010 (15 years ago) |
Date of dissolution: | 20 Oct 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Oct 2022 (3 years ago) |
Document Number: | L10000093531 |
FEI/EIN Number |
274539782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18851 NE 29th Avenue, Aventura, FL, 33180, US |
Mail Address: | 18851 NE 29th Avenue, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRONESTI THOMAS | Manager | 18851 NE 29TH AVENUE SUITE 712, AVENTURA, FL, 33180 |
WIENER MARLYN J | Agent | 6111 BROKEN SOUND PARKWAY NW, SUITE 330, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-29 | 18851 NE 29th Avenue, Suite 712, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2015-01-29 | 18851 NE 29th Avenue, Suite 712, Aventura, FL 33180 | - |
LC AMENDMENT | 2011-09-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-09-13 | WIENER, MARLYN JESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-13 | 6111 BROKEN SOUND PARKWAY NW, SUITE 330, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-10-20 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State