Search icon

ARILAR GROUP, LLC

Company Details

Entity Name: ARILAR GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 21 Aug 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: M18000007820
FEI/EIN Number 82-3797378
Mail Address: 9115 FM 723 RD, SUITE 550, PMB 348, RICHMOND, TX 77406
Address: 9115 FM 723 RD, STE 550, PMB 348, RICHMOND, TX 77406
Place of Formation: TEXAS

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
CARVALLO, FEDERICO Manager 9115 FM 723 RD, SUITE 550 PMB 348 RICHMOND, TX 77406
CARVALLO, HAYDEE Manager 9115 FM 723 RD, SUITE 550 PMB 348 RICHMOND, TX 77406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000029214 URBAN AIR KENDALL ACTIVE 2019-03-02 2029-12-31 No data 9115 FM 723 RD SUITE 550 PMB 348, SUITE 550, RICHMOND, TX, 77406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-25 9115 FM 723 RD, STE 550, PMB 348, RICHMOND, TX 77406 No data
CHANGE OF MAILING ADDRESS 2021-07-22 9115 FM 723 RD, STE 550, PMB 348, RICHMOND, TX 77406 No data
LC AMENDMENT 2019-11-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data

Court Cases

Title Case Number Docket Date Status
Arilar Group, LLC, Appellant(s), v. Marisol Escobar, et al., Appellee(s). 3D2023-1936 2023-10-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-20951

Parties

Name ARILAR GROUP, LLC
Role Appellant
Status Active
Representations Barbara Elizabeth Fox
Name Marisol Escobar
Role Appellee
Status Active
Representations Mario Serralta, Earl Isaac Higgs, Jr.
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time Initial brief - 30 days to 12/13/2023 (GRANTED).
Docket Date 2023-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant's Notice of Agreed Extension of Time
On Behalf Of Arilar Group, LLC
Docket Date 2023-10-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-15
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal of Appeal
On Behalf Of Arilar Group, LLC
Docket Date 2024-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Following review of Appellant's Status Report and request to extend the stay for an additional thirty (30) days, the request is hereby granted. The appellate proceedings are stayed for an additional thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-04-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Arilar Group, LLC
Docket Date 2024-02-27
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellant's Motion to Stay Appeal is hereby granted, and the appellate proceedings are held in abeyance for a period of thirty (30) days from the date of this Order. Counsel for Appellant shall file a status report with this Court before the expiration of the abatement period.
View View File
Docket Date 2024-02-26
Type Notice
Subtype Notice
Description Notice of Settlement and Motion to Stay Appeal
On Behalf Of Arilar Group, LLC
Docket Date 2024-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 03/19/2024(GRANTED)
On Behalf Of Marisol Escobar
Docket Date 2024-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marisol Escobar
Docket Date 2024-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 days to 02/19/2024(GRANTED)
On Behalf Of Marisol Escobar
Docket Date 2024-01-18
Type Order
Subtype Order to Serve Brief
Description The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2023-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Arilar Group, LLC
View View File
Docket Date 2023-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Arilar Group, LLC
Docket Date 2023-12-13
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Arilar Group, LLC
Docket Date 2023-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Non Final
Docket Date 2023-10-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9360736
On Behalf Of Arilar Group, LLC
View View File
Docket Date 2023-10-30
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 9, 2023.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-13
LC Amendment 2019-11-12
ANNUAL REPORT 2019-04-01
Foreign Limited 2018-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5663247207 2020-04-27 0455 PPP 15625 SW 88TH ST, MIAMI, FL, 33196-1103
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243600
Loan Approval Amount (current) 243600
Undisbursed Amount 0
Franchise Name Urban Air Adventure Park f/k/a Urban Air Trampoline Park
Lender Location ID 71999
Servicing Lender Name Texas First Bank
Servicing Lender Address 3232 Palmer Hwy, TEXAS CITY, TX, 77590-6724
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33196-1103
Project Congressional District FL-28
Number of Employees 57
NAICS code 713110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 71999
Originating Lender Name Texas First Bank
Originating Lender Address TEXAS CITY, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 245636.77
Forgiveness Paid Date 2021-02-25

Date of last update: 17 Feb 2025

Sources: Florida Department of State