Search icon

ARBC HOLDINGS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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