Search icon

AGENT REFERRAL NETWORK, LLC - Florida Company Profile

Company Details

Entity Name: AGENT REFERRAL NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGENT REFERRAL NETWORK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: L11000129102
FEI/EIN Number 30-0705097

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

Address: c/o SEEK Realty, 110 Front St, Jupiter, FL, 33477, US
Mail Address: c/o SEEK Realty, 110 Front St, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Farber Joshua A Managing Member 110 Front St, Jupiter, FL, 33477
FARBER JOSHUA A Agent 110 Front St, Jupiter, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019847 ARN CREDIT REPAIR EXPIRED 2019-02-08 2024-12-31 - 2614, SW EGRET POND CIR, PALM CITY, FL, 34990
G12000047879 PINNACLE PROFESSIONALS EXPIRED 2012-05-23 2017-12-31 - 279 SUSSEX CIR, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 110 Front St, ste 300, Jupiter, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 c/o SEEK Realty, 110 Front St, Ste 300, Jupiter, FL 33477 -
REINSTATEMENT 2023-09-26 - -
CHANGE OF MAILING ADDRESS 2023-09-26 c/o SEEK Realty, 110 Front St, Ste 300, Jupiter, FL 33477 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-11-26 - -
REGISTERED AGENT NAME CHANGED 2018-11-26 FARBER, JOSHUA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-19
REINSTATEMENT 2018-11-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State