Entity Name: | ARQUE TAX RECEIVABLE FUND (FLORIDA), LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARQUE TAX RECEIVABLE FUND (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. |
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: | 02 May 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L11000051897 |
FEI/EIN Number |
800712993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 4th St. N, St. Petersburg, FL, 33702, US |
Mail Address: | 1357 Ave Ashford, STE 2,, PMB 451, San Juan, OC, 00907, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
Ebury Street Capital LLC | Manager | 41 Purdy Ave #278, RYE, NY, 10580 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-08 | 7901 4th St. N, Suite 300, St. Petersburg, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-08 | REGISTERED AGENTS INC | - |
REINSTATEMENT | 2019-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-08 | 7901 4th St. N, Suite 300, St. Petersburg, FL 33702 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
LC STMNT OF RA/RO CHG | 2015-04-28 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2011-05-19 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-16 |
CORLCRACHG | 2015-04-28 |
ANNUAL REPORT | 2015-04-22 |
AMENDED ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-06-21 |
ANNUAL REPORT | 2012-01-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State