Entity Name: | ARENZO HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARENZO HOLDINGS, 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: | 18 May 2004 (21 years ago) |
Date of dissolution: | 09 Feb 2024 (a year ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 09 Feb 2024 (a year ago) |
Document Number: | L04000037763 |
FEI/EIN Number |
201764328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12850 W State Road 84, Dogwood lane, Davie, FL, 33325, US |
Mail Address: | 12850 W State Road 84, Dogwood lane, Davie, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICCIARDELLI FELICE | Manager | 12850 W State Road 84, Davie, FL, 33325 |
Ricciardelli Roberto | Manager | 12850 W State Road 84, Davie, FL, 33325 |
Ricciardelli Augusto | Manager | 12850 W State Road 84, Davie, FL, 33325 |
Ricciardelli Vincenzo | Manager | 12850 W State Road 84, Davie, FL, 33325 |
Kredi Albert R | Agent | 2121 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-10 | 12850 W State Road 84, Dogwood lane, 31D, Davie, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2016-02-10 | 12850 W State Road 84, Dogwood lane, 31D, Davie, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-10 | Kredi, Albert R | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-10 | 2121 PONCE DE LEON BLVD., 11th floor, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2010-11-02 | - | - |
PENDING REINSTATEMENT | 2010-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State