Search icon

ARUBA FINANCIAL, LLC - Florida Company Profile

Company Details

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

ARUBA FINANCIAL, 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: 02 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2014 (10 years ago)
Document Number: L12000046484
FEI/EIN Number 45-4991110

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

Address: 3361 HIBISCUS DR. E, BELLEAIR BEACH, FL, 33786, US
Mail Address: 3361 HIBISCUS DR. E, BELLEAIR BEACH, FL, 33786, US
ZIP code: 33786
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROCKETT KRISTIN O Managing Member 3361 HIBISCUS DR. E, BELLEAIR BEACH, FL, 33786
CROCKETT ROBERT B Managing Member 3361 HIBISCUS DR. E, BELLEAIR BEACH, FL, 33786
Gibbons Randy Agent 8204 Caponata Blvd., Seminole, FL, 33777

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 8204 Caponata Blvd., Seminole, FL 33777 -
REGISTERED AGENT NAME CHANGED 2016-03-18 Gibbons, Randy -
LC AMENDMENT 2014-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-03 3361 HIBISCUS DR. E, BELLEAIR BEACH, FL 33786 -
CHANGE OF MAILING ADDRESS 2013-03-03 3361 HIBISCUS DR. E, BELLEAIR BEACH, FL 33786 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State