Search icon

ARP 2014-1 BORROWER, LLC - Florida Company Profile

Company Details

Entity Name: ARP 2014-1 BORROWER, 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: 14 Jul 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Feb 2017 (8 years ago)
Document Number: M14000004962
FEI/EIN Number 80-0860173

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

Address: 280 Pilot Rd, NV, Las Vegas, NV, 89119, US
Mail Address: 280 Pilot Rd, NV, Las Vegas, NV, 89119, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
American Residential Properties OP, LP Member 280 Pilot Rd, NV, Las Vegas, NV, 89119
Johnson Zackory Auth 280 Pilot Rd, NV, Las Vegas, NV, 89119
Palmer Lincoln Auth 280 Pilot Rd, NV, Las Vegas, NV, 89119
Reiter Joshua Vice President 280 Pilot Rd, NV, Las Vegas, NV, 89119
Tipton-Rasmussen Alaina Auth 280 Pilot Rd, NV, Las Vegas, NV, 89119
Vogt-Lowell Sara Auth 280 Pilot Rd, Las Vegas, NV, 89119
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
G23000100822 AMH ACTIVE 2023-08-22 2028-12-31 - 280 E PILOT RD, LAS VEGAS, NV, 89119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 280 Pilot Rd, NV, Las Vegas, NV 89119 -
CHANGE OF MAILING ADDRESS 2023-04-03 280 Pilot Rd, NV, Las Vegas, NV 89119 -
LC STMNT OF RA/RO CHG 2017-02-02 - -
REGISTERED AGENT NAME CHANGED 2017-02-02 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2016-06-09 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-07-06
AMENDED ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-13
AMENDED ANNUAL REPORT 2017-12-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State