Search icon

MAMA ARNOLD, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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