Search icon

ARC SERVICES GROUP, LLC

Headquarter

Company Details

Entity Name: ARC SERVICES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jan 2017 (8 years ago)
Date of dissolution: 30 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2023 (2 years ago)
Document Number: L17000015763
FEI/EIN Number 81-5076087
Address: 5215 HIGHWAY AVE, JACKSONVILLE, FL, 32254
Mail Address: 5215 HIGHWAY AVE, JACKSONVILLE, FL, 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ARC SERVICES GROUP, LLC, MISSISSIPPI 1338869 MISSISSIPPI
Headquarter of ARC SERVICES GROUP, LLC, ALABAMA 001-019-589 ALABAMA

Agent

Name Role Address
WILLIAMS JAMES R Agent 5515 HIGHWAY AVE, JACKSONVILLE, FL, 32254

Authorized Member

Name Role Address
WILLIAMS JAMES R Authorized Member 12842 SWAMP OWL LANE, JACKSONVILLE, FL, 32258
WILLIAMS JOHN RJR Authorized Member 4401 SR 21, GREEN COVE SPRINGS, FL, 32043

Chief Financial Officer

Name Role Address
HOWARD CHARLES G Chief Financial Officer 5215 HIGHWAY AVE, JACKSONVILLE, FL, 32254

Vice President

Name Role Address
WILLHOITE KENNETH Vice President 3621 DOVE TAIL LANE, LAKELAND, FL, 33813
Reighard Todd Vice President 7 Bird Tree Pl, Palm Coast, FL, 32137

Secretary

Name Role Address
Russell Jaime R Secretary 4403 State Road 21, Green Cove Springs, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000096368 ARC EXPIRED 2019-09-04 2024-12-31 No data 5215 HIGHWAY AVE, JACKSONVILLE, FL, 32254
G19000096302 ARC SERVICES GROUP EXPIRED 2019-09-03 2024-12-31 No data 5215 HIGHWAY AVE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-30 No data No data
LC NAME CHANGE 2019-07-22 ARC SERVICES GROUP, LLC No data

Documents

Name Date
ANNUAL REPORT 2023-03-30
VOLUNTARY DISSOLUTION 2023-03-30
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-11-18
LC Name Change 2019-08-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
Florida Limited Liability 2017-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State