Entity Name: | MAMA ARNOLD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAMA ARNOLD, 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: | 21 May 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L03000018306 |
FEI/EIN Number |
571183681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4651 ARNOLD AVENUE, NAPLES, FL, 34104 |
Mail Address: | 4001 SANTA BARBARA BLVD, 362, NAPLES, FL, 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUSTIN MICHAEL J | Managing Member | 4651 ARNOLD AVENUE, NAPLES, FL, 34104 |
AUSTIN MARK J | Managing Member | 4651 ARNOLD AVENUE, NAPLES, FL, 34104 |
AUSTIN MICHAEL J | Agent | 4651 ARNOLD AVENUE, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-09 | AUSTIN, MICHAEL J | - |
REINSTATEMENT | 2012-04-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-09 | 4651 ARNOLD AVENUE, NAPLES, FL 34104 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-28 | 4651 ARNOLD AVENUE, NAPLES, FL 34104 | - |
REINSTATEMENT | 2007-11-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-06 | 4651 ARNOLD AVENUE, NAPLES, FL 34104 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2003-05-27 | MAMA ARNOLD, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-08-28 |
REINSTATEMENT | 2012-04-09 |
ANNUAL REPORT | 2010-01-28 |
ANNUAL REPORT | 2009-04-18 |
ANNUAL REPORT | 2008-01-11 |
REINSTATEMENT | 2007-11-06 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-24 |
Name Change | 2003-05-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State