Search icon

ARAVOT REALTY, LLC - Florida Company Profile

Company Details

Entity Name: ARAVOT REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARAVOT REALTY, 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 Nov 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L02000030297
FEI/EIN Number 820586574

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 2210, LAND O LAKES, FL, 34639
Address: 21545 CORMORANT COVE DRIVE, LAND O LAKES, FL, 34637
ZIP code: 34637
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING REVOCABLE LIVING TRUST Managing Member 21545 CORMORANT COVE DRIVE, LAND O LAKES, FL, 34637
FLEMING DEBRA S Manager 21545 CORMORANT COVE DRIVE, LAND O LAKES, FL, 34637
FLEMING RANDALL E Managing Member 21545 CORMORANT COVE DRIVE, LAND O LAKES, FL, 34637
FLEMING RANDALL E Agent 21545 CORMORANT COVE DRIVE, LAND O LAKES, FL, 34637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-01 21545 CORMORANT COVE DRIVE, LAND O LAKES, FL 34637 -
REGISTERED AGENT NAME CHANGED 2006-02-01 FLEMING, RANDALL E -
REGISTERED AGENT ADDRESS CHANGED 2006-02-01 21545 CORMORANT COVE DRIVE, LAND O LAKES, FL 34637 -
CHANGE OF MAILING ADDRESS 2006-02-01 21545 CORMORANT COVE DRIVE, LAND O LAKES, FL 34637 -
REINSTATEMENT 2003-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-16
REINSTATEMENT 2003-12-08
Florida Limited Liabilites 2002-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State