Entity Name: | AIREDALE FINANCIAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AIREDALE FINANCIAL, 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: | 14 Jun 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: | L01000009571 |
FEI/EIN Number |
65-1150572
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11429 SW Hillcrest Cir, Port St. Lucie, FL, 34987, US |
Mail Address: | 11429 SW Hillcrest Cie, Port St. Lucie, FL, 34987, US |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARLINGTON PAUL | Managing Member | C/O LEE GARLINGTON, PORT ST LUCIE, FL, 34987 |
Garlington Lee H | Manager | 11429 SW Hillcrest Cir, Tradition, FL, 34987 |
GARLINGTON LEE H | Agent | 11429 SW Hillcrest Cir, Port St. Lucie, FL, 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-07 | 11429 SW Hillcrest Cir, Port St. Lucie, FL 34987 | - |
CHANGE OF MAILING ADDRESS | 2016-07-07 | 11429 SW Hillcrest Cir, Port St. Lucie, FL 34987 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-07 | 11429 SW Hillcrest Cir, Port St. Lucie, FL 34987 | - |
CANCEL ADM DISS/REV | 2004-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-01-28 | GARLINGTON, LEE H | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-06-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-08-30 |
ANNUAL REPORT | 2011-06-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State