Search icon

ARC DEALERSHIP LLC - Florida Company Profile

Company Details

Entity Name: ARC DEALERSHIP LLC
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: 30 May 2007 (18 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: M07000003190
FEI/EIN Number 364609117

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

Address: 4643 S ULSTER ST, SUITE 400, DENVER, CO, 80237, US
Mail Address: 4643 S ULSTER ST, SUITE 400, DENVER, CO, 80237, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
ARC MANAGEMENT SERVICES LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000064313 WHITNEY MHC EXPIRED 2010-07-12 2015-12-31 - 8401 NW 13TH STREET, GAINESVILLE, FL, 32653
G10000064247 CARRIAGE COURT EAST MHC EXPIRED 2010-07-12 2015-12-31 - 3475 S GOLDENROD ROAD, ORLANDO, FL, 32822
G10000064250 CHALET NORTH MHC EXPIRED 2010-07-12 2015-12-31 - 1800 ALPINE DRIVE, APOPKA, FL, 32703
G10000064255 CONNIE JEAN MHC EXPIRED 2010-07-12 2015-12-31 - 5570 CONNIE JEAN ROAD, JACKSONVILLE, FL, 32222
G10000064258 COUNTRYSIDE VILLAGE OF JACKSONVILLE MHC EXPIRED 2010-07-12 2015-12-31 - 10960 BEACH BOULEVARD, JACKSONVILLE, FL, 32246
G10000064261 CYPRESS SHORES MHC EXPIRED 2010-07-12 2015-12-31 - 200 BASS CIRCLE, WINTER HAVEN, FL, 33881
G10000064262 DEERPOINTE MHC EXPIRED 2010-07-12 2015-12-31 - 9380 103RD STREET, JACKSONVILLE, FL, 32210
G10000064269 HAVENWOOD MHC EXPIRED 2010-07-12 2015-12-31 - 106 HAVENWOOD DRIVE, POMPANO BEACH, FL, 33064
G10000064274 MAGNOLIA CIRCLE MHC EXPIRED 2010-07-12 2015-12-31 - 7915 103RD STREET, JACKSONVILLE, FL, 32210
G10000064276 OAK PARK VILLAGE MHC EXPIRED 2010-07-12 2015-12-31 - 4000 SW 47TH STREET, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2013-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-05 4643 S ULSTER ST, SUITE 400, DENVER, CO 80237 -
CHANGE OF MAILING ADDRESS 2010-02-05 4643 S ULSTER ST, SUITE 400, DENVER, CO 80237 -

Documents

Name Date
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-09-08
ANNUAL REPORT 2010-09-07
ANNUAL REPORT 2010-09-03
ANNUAL REPORT 2010-08-17
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-08-17
ANNUAL REPORT 2009-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State