Search icon

ARRVAL, LLC - Florida Company Profile

Company Details

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

ARRVAL, 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: 09 Oct 2012 (13 years ago)
Document Number: L12000128627
FEI/EIN Number 49-1168418

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

Address: 1391 NW St Lucie West Blvd #419, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 1391 NW St Lucie West Blvd #419, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINDER DAVID M Managing Member 1391 NW St Lucie West Blvd #419, PORT SAINT LUCIE, FL, 34986
Binder David M Agent 1391 NW St Lucie West Blvd #419, PORT SAINT LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000112334 SPEEDY AIR CONDITIONING SERVICE EXPIRED 2012-11-21 2017-12-31 - 627 SW BILTMORE ST., PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 1391 NW St Lucie West Blvd #419, PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2021-04-21 1391 NW St Lucie West Blvd #419, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 1391 NW St Lucie West Blvd #419, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Binder, David M -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State