Search icon

ARDEN FAMILY PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: ARDEN FAMILY PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARDEN FAMILY PROPERTIES, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2014 (11 years ago)
Document Number: L03000019128
FEI/EIN Number 30-0937346

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

Address: 904 Sound Harbor Circle, Gulf Breeze, FL, 32563, US
Mail Address: 3801 Raftersridge Dr, Midlothian, VA, 23113, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Latimer Cynthia R Manager 3801 Raftersridge Dr, Midlothian, VA, 23113
Globetti Lori K Manager 593 Falling Water Blvd, Fairhope, AL, 36532
Linne William V Agent 17 W. Cedar Street, Pensacola, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 904 Sound Harbor Circle, Gulf Breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2023-02-22 904 Sound Harbor Circle, Gulf Breeze, FL 32563 -
REGISTERED AGENT NAME CHANGED 2017-03-27 Linne, William V. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 17 W. Cedar Street, Suite 3, Pensacola, FL 32502 -
REINSTATEMENT 2014-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State