Entity Name: | ARABLE PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARABLE PROPERTIES 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 Feb 2005 (20 years ago) |
Date of dissolution: | 31 Oct 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Oct 2023 (a year ago) |
Document Number: | L05000016917 |
FEI/EIN Number |
113743537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8840 Terrene Ct, Bonita Springs, FL, 34135, US |
Mail Address: | 8840 Terrene Ct, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chapman Michael | Manager | 8840 Terrene Ct, Bonita Springs, FL, 34135 |
Kinderburk Property Management Corp. dba P | Agent | 8840 Terrene Ct, Bonita Springs, FL, 34135 |
KINDERBURK PROPERTY MANAGEMENT CORP. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Kinderburk Property Management Corp. dba Pegasus Property Management | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 8840 Terrene Ct, Num B102, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 8840 Terrene Ct, Num B102, Bonita Springs, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 8840 Terrene Ct, Num B102, Bonita Springs, FL 34135 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-10-31 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State