Entity Name: | ARANCOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARANCOR, 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. |
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: | 29 Jul 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L13000106761 |
FEI/EIN Number |
35-2490270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2393 S CONGRESS AVE, WEST PALM BEACH, FL, 33406, US |
Mail Address: | 2393 S Congress Ave, WEST PALM BEACH, FL, 33406, US |
ZIP code: | 33406 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAX DOT COM INC | Agent | - |
ARANCIAGA MARTA M | Managing Member | 3050 PRESIDENTIAL WAY #406, WEST PALM BEACH, FL, 33401 |
ORFEI CARLOS ARTURO | Manager | 3050 PRESIDENTIAL WAY #406, WEST PALM BEACH, FL, 33405 |
BUENO MARIA LAURA | Authorized Manager | 3050 PRESIDENTIAL WAY #406, WEST PALM BEACH, FL, 33405 |
ORFEI PAOLA VERONICA | Authorized Member | 3050 PRESIDENTIAL WAY #406, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 2393 S CONGRESS AVE, 103, WEST PALM BEACH, FL 33406 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 2393 S Congress Ave, 103, WEST PALM BEACH, FL 33406 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | TAX DOT COM INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 2393 S CONGRESS AVE, 103, WEST PALM BEACH, FL 33406 | - |
LC AMENDMENT | 2014-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2014-08-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-25 |
LC Amendment | 2014-09-25 |
CORLCRACHG | 2014-08-11 |
ANNUAL REPORT | 2014-02-20 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State