Search icon

AROHA PROPERTY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: AROHA PROPERTY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AROHA PROPERTY INVESTMENTS, 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: 12 Aug 2015 (10 years ago)
Date of dissolution: 28 Feb 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: L15000138022
FEI/EIN Number 47-4772294

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

Address: 4525 S Atlantic Ave, Unit 1303, 1303, Ponce Inlet, FL, 32127, US
Mail Address: 4525 S Atlantic Ave, Unit 1303, 1303, Ponce Inlet, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Toataua-Farraday Stacy S Manager 4525 S Atlantic Ave, Unit 1303, Ponce Inlet, FL, 32127
Toataua-Farraday Stacy Manager 4525 S Atlantic Ave, Unit 1303, Ponce Inlet, FL, 32127
GLAZIER, GLAZIER & DIETRICH, P.A. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 4525 S Atlantic Ave, Unit 1303, 1303, Ponce Inlet, FL 32127 -
CHANGE OF MAILING ADDRESS 2021-01-07 4525 S Atlantic Ave, Unit 1303, 1303, Ponce Inlet, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 8833 PERIMETER PARK BLVD., SUITE 1002, JACKSONVILLE, FL 32216 -
LC AMENDMENT AND NAME CHANGE 2017-11-13 AROHA PROPERTY INVESTMENTS, LLC -
REGISTERED AGENT NAME CHANGED 2017-11-13 GLAZIER, GLAZIER & DIETRICH, P.A. -

Documents

Name Date
LC Voluntary Dissolution 2022-02-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-30
LC Amendment and Name Change 2017-11-13
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-08-12

Date of last update: 01 May 2025

Sources: Florida Department of State