Search icon

ARNEAUD INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: ARNEAUD INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARNEAUD 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Apr 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000086061
FEI/EIN Number 82-5061977

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

Address: 37 Ryan Dr, Palm Coast, FL, 32164, US
Mail Address: 37 Ryan Dr, Palm Coast, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNEAUD CORDELL J President 11658 JERRY ADAM CT., JACKSONVILLE, FL, 32218
ARNEAUD SHARELL D Vice President 11658 JERRY ADAMS CT, JACKSONVILLE, FL, 32218
ARNEAUD SHARELL D Agent 11658 JERRY ADAM CT, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047412 ARGUEMATE EXPIRED 2018-04-13 2023-12-31 - 11658 JERRY ADAM CT, JACKSONVILLE, FL, 32218
G18000047413 HERO SPORTS LEAGUE EXPIRED 2018-04-13 2023-12-31 - 11658 JERRY ADAM CT, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-27 37 Ryan Dr, Palm Coast, FL 32164 -
CHANGE OF MAILING ADDRESS 2019-09-27 37 Ryan Dr, Palm Coast, FL 32164 -

Documents

Name Date
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-09-27
Florida Limited Liability 2018-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8248238501 2021-03-09 0491 PPP 26 Larkspur Way, Palm Coast, FL, 32137-9614
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1540
Loan Approval Amount (current) 1540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-9614
Project Congressional District FL-06
Number of Employees 2
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1545.48
Forgiveness Paid Date 2021-07-21

Date of last update: 01 May 2025

Sources: Florida Department of State