Search icon

ARP VENCO, LLC - Florida Company Profile

Company Details

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

ARP VENCO, 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: 12 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2024 (6 months ago)
Document Number: L16000188635
FEI/EIN Number NOT APPLICABLE

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

Address: 1171 NE 149 STREET, MIAMI, FL, 33161, US
Mail Address: 1171 NE 149 STREET, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
PIERRE VENCO, LLC Agent
PIERRE VENCO, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000130456 GOLDEN THUMB PROPERTY MANAGEMENT ACTIVE 2021-09-28 2026-12-31 - 2200 N. COMMERCE PARKWAY STE 200, WESTON, FL, 33326
G21000116078 GOLDEN THUMB ENTERPRISES ACTIVE 2021-09-09 2026-12-31 - 2200 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-31 Pierre VenCo, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-10-31 1171 NE 149TH STREET, MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT AND NAME CHANGE 2023-04-05 ARP VENCO, LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 1171 NE 149 STREET, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2023-04-05 1171 NE 149 STREET, MIAMI, FL 33161 -
LC AMENDMENT 2020-11-16 - -
LC NAME CHANGE 2020-10-27 GOLDEN THUMB REAL ESTATE, LLC -
REINSTATEMENT 2020-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-10-31
LC Amendment and Name Change 2023-04-05
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-18
LC Amendment 2020-11-16
LC Name Change 2020-10-27
REINSTATEMENT 2020-07-28
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-02
Florida Limited Liability 2016-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State