Search icon

ARMENI, LLC - Florida Company Profile

Company Details

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

ARMENI, 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: 12 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Feb 2016 (9 years ago)
Document Number: L13000054082
FEI/EIN Number 46-2598732

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

Address: 726 Thomas Dr, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 726 Thomas Dr, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIGORYAN YERVAND Manager 726 Thomas Dr, PANAMA CITY BEACH, FL, 32408
CHARGEISHVILI VEPKHVIA Manager 726 Thomas Drive, PANAMA CITY BEACH, FL, 32408
GRIGORYAN YERVAND Agent 726 THOMAS DR, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-12 GRIGORYAN, YERVAND -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 726 THOMAS DR, PANAMA CITY BEACH, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 726 Thomas Dr, PANAMA CITY BEACH, FL 32408 -
LC AMENDMENT AND NAME CHANGE 2016-02-17 ARMENI, LLC -
CHANGE OF MAILING ADDRESS 2015-02-23 726 Thomas Dr, PANAMA CITY BEACH, FL 32408 -
LC AMENDMENT 2014-10-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State