Search icon

ARLINGTON APT. LLC - Florida Company Profile

Company Details

Entity Name: ARLINGTON APT. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARLINGTON APT. 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: 29 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000069692
FEI/EIN Number 46-5594308

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

Mail Address: University Place Apartments - Rental Offic, 3285 University Blvd. N., Jacksonville, FL, 32277, US
Address: 2210 S. 34th St., FORT PIERCE, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AC CONSTRUCTION LLC Auth -
Cohen Noa Auth 2210 S. 34th St., FORT PIERCE, FL, 34947
Greenfield Anat Auth 2210 S. 34th St., FORT PIERCE, FL, 34947
Greenfield Yuval Auth 2210 S. 34th St., FORT PIERCE, FL, 34947
Greenfield Alon Auth 2210 S. 34th St., Fort Pierce, FL, 34947
AC CONSTRUCTION LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-06-03 2210 S. 34th St., FORT PIERCE, FL 34947 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 2210 S. 34th St., FORT PIERCE, FL 34947 -
REGISTERED AGENT NAME CHANGED 2017-04-13 AC Construction LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 2210 S. 34th St., FORT PIERCE, FL 34947 -
LC AMENDMENT 2014-10-24 - -
LC AMENDMENT 2014-07-18 - -
LC AMENDMENT 2014-05-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2015-03-18
LC Amendment 2014-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State