Search icon

ARCHIPELAGEAR LLC - Florida Company Profile

Company Details

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

ARCHIPELAGEAR 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: 22 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000025555
FEI/EIN Number 45-4631947

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

Address: 12205 Ridge Crossing Way, JACKSONVILLE, FL, 32226, US
Mail Address: 12205 Ridge Crossing Way, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA RAFAEL A President 12205 Ridge Crossing Way, JACKSONVILLE, FL, 32226
Weaver Ryan Vice President 3329 Foxcroft Circle, Oviedo, FL, 32765
Hetherington Kevin Chief Financial Officer 117 Fern ct, Delray Beach, FL, 33444
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-01-19 12205 Ridge Crossing Way, JACKSONVILLE, FL 32226 -
REGISTERED AGENT NAME CHANGED 2015-01-19 Registered Agents Inc. . -
CHANGE OF PRINCIPAL ADDRESS 2015-01-19 12205 Ridge Crossing Way, JACKSONVILLE, FL 32226 -
REINSTATEMENT 2015-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-01-15
AMENDED ANNUAL REPORT 2015-03-08
REINSTATEMENT 2015-01-19
ANNUAL REPORT 2013-05-01
Florida Limited Liability 2012-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State