Search icon

ARACHDGORM, LLC - Florida Company Profile

Company Details

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

ARACHDGORM, 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: 26 Mar 2013 (12 years ago)
Date of dissolution: 04 Feb 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2016 (9 years ago)
Document Number: L13000044939
Address: 1856 HEREFORD RD., MIDDLEBURG, FL, 32068, US
Mail Address: 1856 HEREFORD ROAD, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IVY JOSEPH R Managing Member 1856 HEREFORD ROAD, MIDDLEBURG, FL, 32068
LaBerge Kay E Assi 426 Seneca Street, Cassadaga, FL, 32076
IVY JOSEPH R Agent 1856 HEREFORD ROAD, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000129442 LINEAR LANDSCAPE & DESIGN EXPIRED 2013-12-31 2018-12-31 - 1856 HEREFORD RD, MIDDLEBURG, FL, 32068
G13000076728 A FATHER & SON NURSERY EXPIRED 2013-08-01 2018-12-31 - 1856 HEREFORD RD, MIDDLEBURG, FL, 32068
G13000042624 CLAY HILL EVERGREEN NURSERY EXPIRED 2013-05-03 2018-12-31 - P.O. BOX 597, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-02-04 - -
CHANGE OF MAILING ADDRESS 2014-04-22 1856 HEREFORD RD., MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 1856 HEREFORD ROAD, MIDDLEBURG, FL 32068 -

Documents

Name Date
LC Voluntary Dissolution 2016-02-04
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-22
Florida Limited Liability 2013-03-26

Date of last update: 03 May 2025

Sources: Florida Department of State