Search icon

ARRINGTON DEVELOPERS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ARRINGTON DEVELOPERS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARRINGTON DEVELOPERS OF FLORIDA, 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: 29 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000101551
FEI/EIN Number 273571506

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

Address: 15622 Hampton Village Drive, TAMPA, FL, 33618, US
Mail Address: P. O. Box 672, Madison, MS, 39130, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANCASTER DALE Managing Member 1030 Northpark Dr, Ridgeland, MS, 39157
Harrison George RJr. Agent 15622 Hampton Village Drive, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-08-26 - -
CHANGE OF MAILING ADDRESS 2019-08-26 15622 Hampton Village Drive, TAMPA, FL 33618 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-09 15622 Hampton Village Drive, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-09 15622 Hampton Village Drive, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2015-09-09 Harrison, George R, Jr. -
REINSTATEMENT 2014-12-10 - -

Documents

Name Date
REINSTATEMENT 2019-08-26
REINSTATEMENT 2017-04-19
ANNUAL REPORT 2015-09-09
REINSTATEMENT 2014-12-10
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-03-20
LC Amendment 2011-12-01
ANNUAL REPORT 2011-03-21
Florida Limited Liability 2010-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State