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