Search icon

ARCHWELL HOLDINGS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ARCHWELL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARCHWELL HOLDINGS, 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: 06 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2020 (5 years ago)
Document Number: L17000250158
FEI/EIN Number 82-3973631

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

Address: 2950 W Cypress Creek Road, Suite 302, Fort Lauderdale, FL, 33309, US
Mail Address: 2950 W Cypress Creek Road, Suite 302, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ARCHWELL HOLDINGS, LLC, ALABAMA 000-649-006 ALABAMA
Headquarter of ARCHWELL HOLDINGS, LLC, COLORADO 20211929428 COLORADO

Key Officers & Management

Name Role Address
MIDDLEMAN MICHAEL Manager 2950 W Cypress Creek Road, Fort Lauderdale, FL, 33309
MIDDLEMAN GREGORY Manager 2950 W Cypress Creek Road, Fort Lauderdale, FL, 33309
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-23 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-10-23 515 EAST PARK AVENUE, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-13 2950 W Cypress Creek Road, Suite 302, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-10-13 2950 W Cypress Creek Road, Suite 302, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2020-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
Reg. Agent Change 2023-10-23
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-10-25
AMENDED ANNUAL REPORT 2022-10-24
AMENDED ANNUAL REPORT 2022-10-13
AMENDED ANNUAL REPORT 2022-10-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State