Entity Name: | ARGUS GROUP HOLDINGS, 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: | 22 Feb 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2022 (3 years ago) |
Document Number: | M16000001619 |
FEI/EIN Number |
455282127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 46400 CONTINENTAL DRIVE, CHESTERFIELD, MI, 48047, US |
Mail Address: | 46400 CONTINENTAL DRIVE, CHESTERFIELD, MI, 48047, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Rist Steven L | Manager | 4520 Main Street, Kansas City, MO, 64111 |
Gordon James A | Manager | 900 N. Michigan Avenue, Suite 1800, CHICAGO, IL, 60611 |
Jones Gregory K | Manager | 900 N. Michigan Avenue, Suite 1800, Chicago, IL, 60611 |
Peiser Brian A | Manager | 900 N. Michigan Avenue, Suite 1800, CHICAGO, IL, 60611 |
SYSTEM CT C | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000075147 | PREMIER FR | EXPIRED | 2019-07-10 | 2024-12-31 | - | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
G19000075149 | PREMIER FIRE RESCUE | EXPIRED | 2019-07-10 | 2024-12-31 | - | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
G17000080758 | PREMIER SAFETY | EXPIRED | 2017-07-28 | 2022-12-31 | - | 46400 CONTINENTAL DRIVE, CHESTERFIELD, MI, 48047 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2022-04-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-07-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-07-09 | SYSTEM, CT CORPORATION | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-04-10 |
REINSTATEMENT | 2022-04-05 |
ANNUAL REPORT | 2020-08-19 |
REINSTATEMENT | 2019-07-09 |
ANNUAL REPORT | 2017-07-10 |
Foreign Limited | 2016-02-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State