Search icon

ARRUDA HOLDING COMPANY, LLC. - Florida Company Profile

Company Details

Entity Name: ARRUDA HOLDING COMPANY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARRUDA HOLDING COMPANY, 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: 27 Jun 2016 (9 years ago)
Date of dissolution: 16 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: L16000123674
FEI/EIN Number 81-3206364

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

Address: 2990 Crest Wave Dr, Clermont, FL, 34711, US
Mail Address: 2990 Crest Wave Dr, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PS KIS LLC Agent -
ARRUDA CARLOS Authorized Member 2990 Crest Wave Dr, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040748 LIDE FLORIDA EXPIRED 2017-04-14 2022-12-31 - 6965 PIAZZA GRANDE AVENUE, SUITE 208, ORLANDO,, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 2990 Crest Wave Dr, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2022-04-26 2990 Crest Wave Dr, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-17 6526 Old Brick Rd, STE. 120-238, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2021-12-17 PS KIS LLC -
REINSTATEMENT 2021-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-16
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-12-17
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-11
Florida Limited Liability 2016-06-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State