Search icon

ARRAILS SPACE LLC - Florida Company Profile

Company Details

Entity Name: ARRAILS SPACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARRAILS SPACE 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: 20 Aug 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000212916
FEI/EIN Number 84-2897440

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

Address: 1180 N. Williamson Blvd Suite 130, DAYTONA BEACH, FL, 32114, US
Mail Address: 1180 N. Williamson Blvd Suite 130, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gleaves Michael Authorized Member 200 Lemon Tree Lane, Ormond Beach, FL, 32174
Schmitz EMILIE Manager 661 BLUEHEARTS TRAIL, DELAND, FL, 32724
Schmitz EMILIE Agent 1180 N WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-29 Schmitz, EMILIE -
LC AMENDMENT AND NAME CHANGE 2022-01-24 ARRAILS SPACE LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-06-30 1180 N WILLIAMSON BLVD, SUITE 130, DAYTONA BEACH, FL 32114 -
LC STMNT OF RA/RO CHG 2021-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 1180 N. Williamson Blvd Suite 130, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2021-04-02 1180 N. Williamson Blvd Suite 130, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-10
LC Amendment and Name Change 2022-01-24
CORLCRACHG 2021-06-30
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-25
Florida Limited Liability 2019-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State