Search icon

ARENZO HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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