Entity Name: | 2210 ARIELLE DR., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2210 ARIELLE DR., LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Feb 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L01000002395 |
FEI/EIN Number |
651075611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1525 Bonita Lane, NAPLES, FL, 34102, US |
Mail Address: | 1525 Bonita Lane, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINKER CLARK | Manager | 1525 Bonita Lane, NAPLES, FL, 34102 |
Minker Maureen H | Manager | 1525 Bonita Lane, NAPLES, FL, 34102 |
Minker Clark T | Agent | 1525 Bonita Lane, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 1525 Bonita Lane, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 1525 Bonita Lane, NAPLES, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 1525 Bonita Lane, NAPLES, FL 34102 | - |
REINSTATEMENT | 2015-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-04 | Minker, Clark Thomas | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2010-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-10-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-07-07 |
REINSTATEMENT | 2015-11-04 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-07-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State