Search icon

ARCHITEE, LLC - Florida Company Profile

Company Details

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

ARCHITEE, 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: 31 Dec 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Jul 2016 (9 years ago)
Document Number: L14000197048
FEI/EIN Number 47-2701618

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

Address: 2302 Lucaya Lane, Coconut Creek, FL, 33066, US
Mail Address: 2302 Lucaya Lane, J1, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIRIANO DAVID Chief Executive Officer 2302 Lucaya Lane, Coconut Creek, FL, 33066
PIRIANO DAVID Agent 2302 Lucaya Lane, Coconut Creek, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000000831 SCHEMADDICTS ACTIVE 2020-01-02 2025-12-31 - 2302 LUCAYA LANE, J1, COCONUT CREEK, FL, 33066--112

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-13 2302 Lucaya Lane, J1, Coconut Creek, FL 33066 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-19 2302 Lucaya Lane, J1, Coconut Creek, FL 33066 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-19 2302 Lucaya Lane, J1, Coconut Creek, FL 33066 -
LC NAME CHANGE 2016-07-14 ARCHITEE, LLC -
LC NAME CHANGE 2016-01-22 ARCHITEE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-19
LC Name Change 2016-07-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State