Search icon

ARGUS ACQUISITIONS, LLC - Florida Company Profile

Company Details

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

ARGUS ACQUISITIONS, 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: 05 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: L13000125123
FEI/EIN Number 36-4769985

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

Address: 3616 W. Tampa Circle, TAMPA, FL, 33629, US
Mail Address: 3616 W. Tampa Circle, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLENDENING JAMES W Manager 3616 W Tampa Cir, TAMPA, FL, 33629
BARUCH COHAVIT C Manager 479 Bonnie Blvd, Palm Harbor, FL, 346843902
CLENDENING JAMES W Agent 3616 W Tampa Cir, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 3616 W. Tampa Circle, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2022-04-08 3616 W. Tampa Circle, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 3616 W Tampa Cir, TAMPA, FL 33629 -
REINSTATEMENT 2018-10-03 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 CLENDENING, JAMES W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State