Search icon

ARNOLD UNLIMITED SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ARNOLD UNLIMITED SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARNOLD UNLIMITED SERVICES, 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: 18 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jul 2014 (11 years ago)
Document Number: L13000146861
FEI/EIN Number 46-3943156

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

Address: 12906 N 53RD ST, TEMPLE TERRACE, FL, 33617, US
Mail Address: 12906 N 53RD ST, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD UNLIMITED SERVICES, LLC Agent -
ARNOLD ROSADO REYNALDO A President 12906 N 53RD ST, TEMPLE TERRACE, FL, 33617
Arnold Noemi E Vice President 12906 N 53RD ST, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 12906 N 53RD ST, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2018-01-18 12906 N 53RD ST, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT NAME CHANGED 2018-01-18 Arnold Unlimited Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 12906 N 53RD ST, TEMPLE TERRACE, FL 33617 -
LC AMENDMENT 2014-07-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State