Search icon

ARQUE TAX RECEIVABLE FUND (FLORIDA), LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Ebury Street Capital LLC Manager 41 Purdy Ave #278, RYE, NY, 10580

Events

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 - -

Documents

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