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. |
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 |
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 |
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 | - | - |
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