Entity Name: | ARABIAN SOUL PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARABIAN SOUL PARTNERS, 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. |
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: | 22 Apr 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Sep 2019 (6 years ago) |
Document Number: | L15000070722 |
FEI/EIN Number |
36-4810084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1851 NW 123rd AVE, PEMBROKE, FL, 33026, US |
Mail Address: | 4429 Hollywood Blvd, Hollywood, FL, 33081, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ PIAZZA CARLOS R | Manager | 1851 NW 123rd AVE, PEMBROKE, FL, 33026 |
POVEDANO ASSOCIATES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-19 | 1851 NW 123rd AVE, PEMBROKE, FL 33026 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 1851 NW 123rd AVE, PEMBROKE, FL 33026 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-18 | 1851 NW 123rd AVE, PEMBROKE, FL 33026 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-25 | POVEDANO ASSOCIATES LLC | - |
LC AMENDMENT | 2019-09-09 | - | - |
REINSTATEMENT | 2017-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-06-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
AMENDED ANNUAL REPORT | 2023-06-07 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-02-25 |
LC Amendment | 2019-09-09 |
ANNUAL REPORT | 2019-05-01 |
AMENDED ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2018-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State