Search icon

ARGENTIFY, LLC - Florida Company Profile

Company Details

Entity Name: ARGENTIFY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARGENTIFY, 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: 04 Nov 2011 (13 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: L11000126040
FEI/EIN Number 453743308

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

Address: 4887 new broad st, 3020, Orlando, FL, 32814, US
Mail Address: 253 Egret Drive, Haines City, FL, 33844, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPHAEL STERLING M Manager 253 Egret Drive, Haines City, FL, 33844
RAPHAEL STERLING MSterlin Agent 4887 new broad st, Haines City, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000008356 NEXT STEP LABS EXPIRED 2014-01-23 2019-12-31 - 155 S COURT AVE UNIT, 1515, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-05 4887 new broad st, 3020, Haines City, FL 33844 -
REINSTATEMENT 2019-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-05 4887 new broad st, 3020, Orlando, FL 32814 -
REGISTERED AGENT NAME CHANGED 2019-10-05 RAPHAEL, STERLING M, Sterling Raphael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2015-02-12 4887 new broad st, 3020, Orlando, FL 32814 -
REINSTATEMENT 2014-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-12
REINSTATEMENT 2014-01-21
ANNUAL REPORT 2012-02-24
Florida Limited Liability 2011-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State