Search icon

ROBERT D'ARINZO LLC - Florida Company Profile

Company Details

Entity Name: ROBERT D'ARINZO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT D'ARINZO 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: 21 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Sep 2015 (10 years ago)
Document Number: L14000011256
FEI/EIN Number 46-4590271

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

Address: 9 NORTH Ocean Breeze, LAKE WORTH, FL, 33460, US
Mail Address: 9 NORTH Ocean Breeze, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER ACCOUNTING & TAX SERV INC Authorized Person 422 N DIXIE HWY, LAKE WORTH, FL, 33460
D'ARINZO ROBERT Manager 531 N Ocean Breeze, LAKE WORTH, FL, 33460
CASCELLA ALEX Manager 531 N O ST, LAKE WORTH, FL, 33460
D'ARINZO ROBERT Agent 531 N Ocean Breeze, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 9 NORTH Ocean Breeze, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2020-01-17 9 NORTH Ocean Breeze, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 531 N Ocean Breeze, LAKE WORTH, FL 33460 -
LC AMENDMENT 2015-09-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State