Search icon

ARPHOST, LLC - Florida Company Profile

Company Details

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

ARPHOST, 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: 09 Feb 2015 (10 years ago)
Document Number: L15000024358
FEI/EIN Number 47-3232555

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

Address: 785 Fairwood Forest Dr, Clearwater, FL, 34677, US
Mail Address: 785 Fairwood Forest Dr, Clearwater, FL, 33759, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STETLER WILLIAM B Manager 785 Fairwood Dr, Clearwater, FL, 33759
Stetler Larkin E Agent 785 Fairwood Forest Dr, Clearwater, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000060793 LA FIT ACTIVE 2022-05-15 2027-12-31 - 110 BRENT CIR, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 785 Fairwood Forest Dr, Clearwater, FL 34677 -
CHANGE OF MAILING ADDRESS 2024-01-11 785 Fairwood Forest Dr, Clearwater, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 785 Fairwood Forest Dr, Clearwater, FL 33759 -
REGISTERED AGENT NAME CHANGED 2022-05-15 Stetler, Larkin E -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-05-15
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State