Search icon

ARLINGTON HOMES AND DEVELOPMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ARLINGTON HOMES AND DEVELOPMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARLINGTON HOMES AND DEVELOPMENTS, 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: 23 Jan 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000013057
FEI/EIN Number 38-3922797

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

Address: 3307 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33403, US
Mail Address: 3307 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO GUSTAVO A Manager 1800 S OCEAN BLVD, HALLANDALE BEACH, FL, 33009
DELGADO OSCAR Authorized Member 278 CYPRESS TRACE, ROYAL PALM BEACH, FL
ROCHEFORT YVETTE Agent 3307 Northlake Blvd, Palm Beach Gardens, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 3307 Northlake Blvd, Suite 105, Palm Beach Gardens, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 3307 NORTHLAKE BLVD, #105, PALM BEACH GARDENS, FL 33403 -
CHANGE OF MAILING ADDRESS 2019-04-11 3307 NORTHLAKE BLVD, #105, PALM BEACH GARDENS, FL 33403 -
REGISTERED AGENT NAME CHANGED 2019-04-11 ROCHEFORT, YVETTE -
LC AMENDMENT 2015-06-15 - -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-30
LC Amendment 2015-06-15
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State