Search icon

THE ARSENAL LLC - Florida Company Profile

Company Details

Entity Name: THE ARSENAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Sep 2010 (15 years ago)
Document Number: M10000003901
FEI/EIN Number 27-1975153

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

Address: 1 W. Olas, 4th Floor, Fort Lauderdale, FL, 33301, US
Mail Address: 1 W. Olas, 4th Floor, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MDC CORPORATE (US) LLC Member -
Kipperman Ed Auth 1 W. Olas, Fort Lauderdale, FL, 33301
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000044593 CONSTELLATION EXPERIENTIAL ACTIVE 2025-04-01 2030-12-31 - 1 WORLD TRADE CENTER FLOOR 65, NEW YORK, NY, 10007
G24000116190 CONSTELLATION EXPERIENTIAL ACTIVE 2024-09-17 2029-12-31 - 1 WEST OLAS 4TH FLOOR, FT LAUDERDALE, FL, 33301
G12000071493 ECHELON LIMITED EXPIRED 2012-07-18 2017-12-31 - 110 E. BROWARD BLVD., STE-2450, FT. LAUDERDALE, FL, 33301
G11000038210 MDC SHARED SERVICES EXPIRED 2011-04-19 2016-12-31 - 110 EAST BROWARD BLVD STE 2450, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 1 W. Olas, 4th Floor, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-03-21 1 W. Olas, 4th Floor, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2011-06-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-06-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State