Entity Name: | ARBORS 5441 DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARBORS 5441 DEVELOPMENT, 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: | 23 Jan 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000008061 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1281 GULF OF MEXICO DR., SUITE 306, LONGBOAT KEY, FL, 34228, US |
Mail Address: | 1281 GULF OF MEXICO DR., SUITE 306, LONGBOAT KEY, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHASSON MARTIN | Manager | 1281 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228 |
CHASSON MARTIN | President | 1281 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228 |
CHASSON MARTIN | Agent | 1281 GULF OF MEXICO DRIVE, LONGBOAT KEY, FLA, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-27 | 1281 GULF OF MEXICO DR., SUITE 306, LONGBOAT KEY, FL 34228 | - |
CHANGE OF MAILING ADDRESS | 2007-04-27 | 1281 GULF OF MEXICO DR., SUITE 306, LONGBOAT KEY, FL 34228 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-27 | CHASSON, MARTIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-27 | 1281 GULF OF MEXICO DRIVE, 306, LONGBOAT KEY, FLA, FL 34228 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-08-03 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-03-09 |
ANNUAL REPORT | 2013-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State