Entity Name: | ARGUS HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARGUS HOLDINGS, 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: | 19 Aug 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000117096 |
FEI/EIN Number |
46-3457582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4919 W LAUREL ST, TAMPA, FL, 33607, US |
Mail Address: | 4919 W LAUREL ST, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TARRANT JOHN | Chief Financial Officer | 4919 W LAUREL ST, TAMPA, FL, 33607 |
PARSLOW JEFFREY | Vice President | 4919 W LAUREL ST, TAMPA, FL, 33607 |
CORPORATION SERVICE COMPANY | Agent | - |
PARSLOW JEFFREY | Founder | 4919 W LAUREL ST, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 4919 W LAUREL ST, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 4919 W LAUREL ST, TAMPA, FL 33607 | - |
LC STMNT OF RA/RO CHG | 2020-01-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-22 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-01 |
CORLCRACHG | 2020-01-22 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State