Search icon

ARROWHEAD SALES LLC - Florida Company Profile

Company Details

Entity Name: ARROWHEAD SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARROWHEAD SALES 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: 19 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2019 (5 years ago)
Document Number: L18000043772
FEI/EIN Number 82-4912484

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

Address: 1154 STATE ROAD 247, LAKE CITY, FL, 32025, US
Mail Address: 1154 STATE ROAD 247, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKINNER GLEN R Manager 6950 SW COUNTY RD. 240, LAKE CITY, FL, 32024
SKINNER SANDRA K Manager 6950 SW COUNTY RD. 240, LAKE CITY, FL, 32024
SKINNER GLEN R Agent 6950 SW COUNTY ROAD 240, LAKE CITY, FL, 32024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049936 LAKE CITY AUTO SOURCE ACTIVE 2019-04-23 2029-12-31 - 1157 STATE ROAD 247, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-12 1154 STATE ROAD 247, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 1154 STATE ROAD 247, LAKE CITY, FL 32025 -
REINSTATEMENT 2019-11-19 - -
REGISTERED AGENT NAME CHANGED 2019-11-19 SKINNER, GLEN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-03-12 ARROWHEAD SALES LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-11-19
LC Amendment and Name Change 2018-03-12
Florida Limited Liability 2018-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State