Search icon

ARGFL888, LLC

Company Details

Entity Name: ARGFL888, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: L12000083325
FEI/EIN Number 881353038
Address: 910 EAST MEMORIAL BLVD, LAKELAND, FL, 33801, US
Mail Address: 910 EAST MEMORIAL BLVD, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Chiang George Agent 910 EAST MEMORIAL BLVD, LAKELAND, FL, 33801

Managing Member

Name Role Address
Chiang George Y Managing Member 910 E Memorial Blvd, Lakeland, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000136355 PARAMOUNT LAKESIDE INN & SUITES ACTIVE 2019-12-26 2029-12-31 No data 910 E MEMORIAL BLVD, LAKELAND, FL, 33801
G19000123241 ARGFL888, LLC EXPIRED 2019-11-18 2024-12-31 No data 910 E MEMORIAL BLVD, LAKELAND, FL, 33801
G15000043749 PARAMOUNT LAKESIDE INN & SUITES EXPIRED 2015-05-01 2020-12-31 No data 910 E MEMORIAL BLVD, LAKELAND, FL, 3801
G13000048927 PARAMOUNT LAKESIDE INN & SUITES EXPIRED 2013-05-23 2018-12-31 No data 910 E MEMORIAL BLVD, LAKELAND, FL, 33801
G12000098644 THE ASHFORD INN EXPIRED 2012-10-09 2017-12-31 No data 910 E MEMORIAL BLVD, LAKELAND, FL, 33801
G12000098639 THE REGAL GRAND LAKESIDE INN AND SUITES EXPIRED 2012-10-09 2017-12-31 No data 910 E MEMORIAL BLVD, LAKELAND, FL, 33801
G12000098477 REGAL GRAND LAKESIDE INN AND SUITES EXPIRED 2012-10-05 2017-12-31 No data 910 E MEMORIAL BLVD, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-12-18 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-26 Chiang, George No data
LC AMENDMENT 2017-06-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-22 910 EAST MEMORIAL BLVD, LAKELAND, FL 33801 No data

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-17
LC Amendment 2019-12-18
AMENDED ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State