Search icon

78 ARNOLD STREET, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 78 ARNOLD STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

78 ARNOLD STREET, 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: 12 Aug 2011 (14 years ago)
Date of dissolution: 06 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: L11000093551
FEI/EIN Number 453110285

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

Address: 700 SOUTH OLIVE AVENUE, WEST PALM BEACH, FL, 33401, US
Mail Address: P.O. Box 2210, West Palm Beach, FL, 33402, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 78 ARNOLD STREET, LLC, RHODE ISLAND 000789028 RHODE ISLAND

Key Officers & Management

Name Role Address
Halmos Peter A Agent 700 S Olive Avenue, West Palm Beach, FL, 33401
PETER HALMOS & SONS, INC. Authorized Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-06 - -
CHANGE OF MAILING ADDRESS 2022-03-11 700 SOUTH OLIVE AVENUE, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2018-03-07 Halmos, Peter A. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 700 S Olive Avenue, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-27 700 SOUTH OLIVE AVENUE, WEST PALM BEACH, FL 33401 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State