Search icon

ARIZONA HOLDING III, LLC - Florida Company Profile

Company Details

Entity Name: ARIZONA HOLDING III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARIZONA HOLDING III, 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: 25 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Sep 2018 (7 years ago)
Document Number: L16000080031
FEI/EIN Number 81-2526089

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

Address: 801 WEST BAY DR, SUITE 302, LARGO, FL, 33770, US
Mail Address: 801 WEST BAY DR, SUITE 302, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS HAROLD J Manager 801 WEST BAY DR, LARGO, FL, 33770
SMITH KEITH CESQUIRE Agent 1 Lake Morton Dr., Lakeland, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117883 ARIZONA RV ACTIVE 2018-11-01 2028-12-31 - 801 WEST BAY DR SUITE 302, SUITE 302, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 801 WEST BAY DR, SUITE 302, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2021-02-05 801 WEST BAY DR, SUITE 302, LARGO, FL 33770 -
LC AMENDMENT AND NAME CHANGE 2018-09-13 ARIZONA HOLDING III, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 1 Lake Morton Dr., Lakeland, FL 33801 -
LC NAME CHANGE 2017-12-04 STRAWBERRY PATCH HOLDING II, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-05
LC Amendment and Name Change 2018-09-13
ANNUAL REPORT 2018-01-10
LC Name Change 2017-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State