Search icon

ARCO SERVICES, LLC - Florida Company Profile

Company Details

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

ARCO 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 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: L14000192648
FEI/EIN Number 36-4808305

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

Address: 106 N MacArthur Avenue, PANAMA CITY, FL, 32401, US
Mail Address: 106 N MacArthur Avenue, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ERIC P Manager 106 N MacArthur Avenue, PANAMA CITY, FL, 32401
JOHNSON ERIC P Agent 106 N MacArthur Avenue, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000093903 ARCO POWER WASH ACTIVE 2024-08-07 2029-12-31 - 106 N. MACARTHUR AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 106 N MacArthur Avenue, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 106 N MacArthur Avenue, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2022-04-14 106 N MacArthur Avenue, PANAMA CITY, FL 32401 -
REINSTATEMENT 2018-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 JOHNSON, ERIC P -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-01-22
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-12-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State