Search icon

ARGUS GROUP HOLDINGS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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