Search icon

ARRIGO FT. PIERCE, LLC - Florida Company Profile

Company Details

Entity Name: ARRIGO FT. PIERCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARRIGO FT. PIERCE, 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: 28 Apr 2011 (14 years ago)
Date of dissolution: 09 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2023 (2 years ago)
Document Number: L11000050258
FEI/EIN Number 452036336

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

Address: 1001 US HWY ONE #604, Jupiter, FL, 33477, US
Mail Address: 1001 US HWY ONE #604, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001BMN0UFG120C46 L11000050258 US-FL GENERAL ACTIVE -

Addresses

Legal C/O RICHARDSON, KEVIN F, 1401 FORUM PLACE, SUITE 720, WEST PALM BEACH, US-FL, US, 33401
Headquarters 5851 US Highway 1, Fort Pierce, US-FL, US, 34982

Registration details

Registration Date 2014-12-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-05-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000050258

Key Officers & Management

Name Role Address
ARRIGO JOHN J Vice President 1001 US HWY ONE #604, Jupiter, FL, 33477
LANDRUM VIRGINIA A Secretary 1001 US HWY ONE #604, Jupiter, FL, 33477
LANDRUM VIRGINIA A Treasurer 1001 US HWY ONE #604, Jupiter, FL, 33477
ARRIGO JAMES J President 1001 US HWY ONE #604, Jupiter, FL, 33477
RICHARDSON KEVIN F Agent 1401 FORUM PLACE, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000086559 ARRIGO DODGE CHRYSLER JEEP RAM FIAT FT. PIERCE EXPIRED 2016-08-15 2021-12-31 - 5851 SOUTH US HIGHWAY 1, FT. PIERCE, FL, 34982
G11000098624 ARRIGO DODGE CHRYSLER JEEP RAM FT. PIERCE EXPIRED 2011-10-06 2016-12-31 - 5851 SOUTH US HIGHWAY 1, FT. PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 1001 US HWY ONE #604, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2021-01-26 1001 US HWY ONE #604, Jupiter, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 1401 FORUM PLACE, SUITE 720, WEST PALM BEACH, FL 33401 -
LC AMENDMENT 2012-12-21 - -

Court Cases

Title Case Number Docket Date Status
STEWART AGENCY, INC., d/b/a EARL STEWART TOYOTA OF NORTH PALM BEACH VS ARRIGO ENTERPRISES, INC. d/b/a ARRIGO DODGE CHRYSLER JEEP RAM, etc. 4D2018-0813 2018-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA011943XXXXMB

Parties

Name STEWART AGENCY, INC.
Role Appellant
Status Active
Representations Jack Scarola, Daniel R. Hoffman, David Joseph Sales
Name EARL STEWART TOYOTA OF NORTH PALM BEACH
Role Appellant
Status Active
Name ARRIGO FT. PIERCE, LLC
Role Appellee
Status Active
Name ARRIGO ENTERPRISES, INC.
Role Appellee
Status Active
Representations Scott Neil Richardson, CHRISTOPHER J. RYAN, Kevin F. Richardson
Name ARRIGO DODGE CHRYSLER JEEP RAM FIAT FT. PIERCE
Role Appellee
Status Active
Name ARRIGO DODGE CHRYSLER JEEP RAM WEST PALM BEACH
Role Appellee
Status Active
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's July 30, 2018 motion for conditional award of appellate attorney's fees is denied.
Docket Date 2019-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-02-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-12-13
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ARRIGO ENTERPRISES, INC.
Docket Date 2018-12-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' December 10, 2018 motion for extension of time is granted, and the time for filing a response to appellant’s motion for attorney’s fees is extended ten (10) days from the date of this order.
Docket Date 2018-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ARRIGO ENTERPRISES, INC.
Docket Date 2018-12-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's December 5, 2018 motion for extension of time is granted, and the time for filing a response to appellees’ motion for attorney’s fees is extended ten (10) days from the date of this order.
Docket Date 2018-12-10
Type Response
Subtype Response
Description Response ~ TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-12-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-11-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 5, 2019, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS FROM NOVEMBER 20, 2018 TO DECEMBER 5, 2018
Docket Date 2018-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARRIGO ENTERPRISES, INC.
Docket Date 2018-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 12/10/2018**
On Behalf Of ARRIGO ENTERPRISES, INC.
Docket Date 2018-10-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 10/31/2018
Docket Date 2018-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ARRIGO ENTERPRISES, INC.
Docket Date 2018-10-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 10/11/2018
Docket Date 2018-10-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ARRIGO ENTERPRISES, INC.
Docket Date 2018-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ARRIGO ENTERPRISES, INC.
Docket Date 2018-08-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/01/2018
Docket Date 2018-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 12/13/2018**
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-07-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-07-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-07-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 08/01/2018
Docket Date 2018-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-06-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/22/2018
Docket Date 2018-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 06/22/2018
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-04-30
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK RE: CORRECTED RECORD
Docket Date 2018-04-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 734 PAGES
Docket Date 2018-03-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-03-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEWART AGENCY, INC.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-09
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2349367108 2020-04-10 0455 PPP 5851 S US HIGHWAY 1, FORT PIERCE, FL, 34982-3946
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1331210
Loan Approval Amount (current) 1331210
Undisbursed Amount 0
Franchise Name Chrysler - Sales and Service Agreement
Lender Location ID 426652
Servicing Lender Name Ally Bank
Servicing Lender Address 200 W Civic Center Dr, SANDY, UT, 84070-4207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34982-3946
Project Congressional District FL-21
Number of Employees 89
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 426652
Originating Lender Name Ally Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1344041.39
Forgiveness Paid Date 2021-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State