Search icon

ARBORGEN, LLC - Florida Company Profile

Company Details

Entity Name: ARBORGEN, 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: 12 Oct 2007 (18 years ago)
Date of dissolution: 16 Sep 2010 (15 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 16 Sep 2010 (15 years ago)
Document Number: M07000006172
FEI/EIN Number 582521259

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

Address: 180 WESTVACO ROAD, SUMMERVILLE, SC, 29484
Mail Address: PO BOX 840001, M, SUMMERVILLE, SC, 29484
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WELLS BARBARA Manager 180 WESTVACO ROAD, SUMMERVILLE, SC, 29484
BARFIELD WAYNE Manager 180 WESTVACO ROAD, SUMMERVILLE, SC, 29484
MUNSON KENENTH P Manager 6400 POPLAR AVE., SUITE T1-8-019, MEMPHIS, TN, 38197
LIEBETREU DAVID Manager 6400 POPLAR AVE., SUITE T1-8-30, MEMPHIS, TN, 38197
MORIARTY LUKE Manager L3, 7-9 FANSHAWE STREET, AUCKLAND, NEW ZEALAND
BURTON BRUCE Manager L3, 7-9 FANSHAWE STREET, AUCKLAND, NEW ZEALAND
CUNNINGHAM MICHAEL W Agent 5277 TOWER ROAD SUITE A2, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2010-09-16 - -
REGISTERED AGENT NAME CHANGED 2009-09-28 CUNNINGHAM, MICHAEL W -
REGISTERED AGENT ADDRESS CHANGED 2009-09-28 5277 TOWER ROAD SUITE A2, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2009-04-09 180 WESTVACO ROAD, SUMMERVILLE, SC 29484 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001075804 TERMINATED 1000000515048 LEON 2013-05-30 2033-06-07 $ 5,648.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
LC Withdrawal 2010-09-16
ANNUAL REPORT 2010-02-16
Reg. Agent Change 2009-09-28
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-17
Foreign Limited 2007-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State