Entity Name: | ARLINGTON CONSTRUCTION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Dec 2001 (23 years ago) |
Branch of: | ARLINGTON CONSTRUCTION SERVICES, LLC, ALABAMA (Company Number 000-665-048) |
Document Number: | M01000002861 |
FEI/EIN Number | 631228390 |
Address: | 2 North 20th Street, Birmingham, AL, 35203, US |
Mail Address: | 2 North 20th Street, Birmingham, AL, 35203, US |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
HULSEY WILLIAM C | Managing Member | 2 North 20th Street, Birmingham, AL, 35203 |
Name | Role | Address |
---|---|---|
CRIPPS TAI | Manager | 2 North 20th Street, Birmingham, AL, 35203 |
DIXON JAMES M | Manager | 2 North 20th Street, Birmingham, AL, 35203 |
Name | Role | Address |
---|---|---|
CRIPPS TAI | President | 2 North 20th Street, Birmingham, AL, 35203 |
DIXON JAMES M | President | 2 North 20th Street, Birmingham, AL, 35203 |
Name | Role | Address |
---|---|---|
Turner Blake | Chief Financial Officer | 2 North 20th Street, Birmingham, AL, 35203 |
Name | Role | Address |
---|---|---|
Dixon Marilyn H | Auth | 2 North 20th Street, Birmingham, AL, 35203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-20 | 2 North 20th Street, Suite 700, Birmingham, AL 35203 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-20 | 2 North 20th Street, Suite 700, Birmingham, AL 35203 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000881665 | TERMINATED | 1000000501628 | COLUMBIA | 2013-04-29 | 2023-05-03 | $ 405.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State