Search icon

2210 ARIELLE DR., LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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