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