Search icon

ARH INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: ARH INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ARH INDUSTRIES 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: 18 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (5 years ago)
Document Number: L16000192153
FEI/EIN Number 81-4157052

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

Address: 116 LAKE EMERALD DRIVE, UNIT 207, OAKLAND PARK, FL 33309
Mail Address: 116 LAKE EMERALD DRIVE, UNIT 207, OAKLAND PARK, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON, ALEXANDER R Agent 116 LAKE EMERALD DRIVE, UNIT 207, OAKLAND PARK, FL 33309
HARRISON, ALEXANDER R Manager 116 LAKE EMERALD DRIVE, UNIT 207 OAKLAND PARK, FL 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000149599 HARRISON OUTDOOR FURNITURE ACTIVE 2024-12-10 2029-12-31 - 116 LAKE EMERALD DR, APT 207, OAKLAND PARK, FL, 33309
G19000024151 HARRISON AWNINGS ACTIVE 2019-02-19 2029-12-31 - 116 LAKE EMERALD DR, APT 207, OAKLAND PARK, FL, 33309
G18000013434 HOGS AND HOLSTERS EXPIRED 2018-01-25 2023-12-31 - 16118 NE 21ST AVE, UNIT 10, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 116 LAKE EMERALD DRIVE, UNIT 207, OAKLAND PARK, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-08 116 LAKE EMERALD DRIVE, UNIT 207, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2021-12-08 116 LAKE EMERALD DRIVE, UNIT 207, OAKLAND PARK, FL 33309 -
REINSTATEMENT 2019-10-08 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 HARRISON, ALEXANDER R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000024745 TERMINATED 1000000941011 DADE 2023-01-11 2043-01-18 $ 4,741.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000203820 TERMINATED 1000000921286 DADE 2022-04-20 2042-04-27 $ 1,569.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000058869 TERMINATED 1000000914236 DADE 2022-01-26 2042-02-02 $ 1,040.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000284327 TERMINATED 1000000890590 DADE 2021-06-03 2041-06-09 $ 2,100.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-12-13
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-25

Date of last update: 18 Feb 2025

Sources: Florida Department of State