Entity Name: | ARC4BFND, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 01 Feb 2001 (24 years ago) |
Date of dissolution: | 13 Jun 2013 (12 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 13 Jun 2013 (12 years ago) |
Document Number: | M01000000281 |
FEI/EIN Number |
841555148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4643 S ULSTER ST, STE 400, DENVER, CO, 80237, US |
Mail Address: | 4643 S ULSTER ST, STE 400, DENVER, CO, 80237, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KINSLINGER KAREN | Secretary | 4643 S ULSTER, DENVER, CO, 80237 |
KINSLINGER KAREN | Vice President | 4643 S ULSTER, DENVER, CO, 80237 |
SHIFRIN ORRIN | Secretary | 4643 S ULSTER, DENVER, CO, 80237 |
ARC MANAGEMENT SERVICES LLC | Manager | - |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000038604 | HAVENWOOD MHC | EXPIRED | 2010-05-02 | 2015-12-31 | - | 106 HAVENWOOD DRIVE, POMPANO BEACH, FL, 33064 |
G10000038617 | SIESTA LAGO MHC | EXPIRED | 2010-05-02 | 2015-12-31 | - | 4750 SIESTA LAGO DRIVE, KISSIMMEE, FL, 34746 |
G10000018204 | HAVENWOOD MHC | EXPIRED | 2010-02-25 | 2015-12-31 | - | 4643 SOUTH ULSTER STREET, SUITE 400, DENVER, CO, 80237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2013-06-13 | - | - |
REINSTATEMENT | 2011-10-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-02-05 | 4643 S ULSTER ST, STE 400, DENVER, CO 80237 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-05 | 4643 S ULSTER ST, STE 400, DENVER, CO 80237 | - |
REINSTATEMENT | 2002-06-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-05-14 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2013-06-13 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-11 |
REINSTATEMENT | 2011-10-11 |
ANNUAL REPORT | 2010-02-05 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-07-10 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State