Search icon

ARGUS HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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