Search icon

ARNETT LAW OFFICE, P.L. - Florida Company Profile

Company Details

Entity Name: ARNETT LAW OFFICE, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARNETT LAW OFFICE, P.L. 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: 09 Jul 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000070581
FEI/EIN Number 260473569

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 613 County Highway 393 S, Santa Rosa Beach, FL, 32459, US
Mail Address: 613 COUNTY HWY 393 S, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNETT KAREN L Managing Member 613 County Highway 393 S, Santa Rosa Beach, FL, 32459
ARNETT KAREN L Agent 613 County Highway 393 S, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2017-07-14 ARNETT LAW OFFICE, P.L. -
CHANGE OF MAILING ADDRESS 2017-07-14 613 County Highway 393 S, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 613 County Highway 393 S, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 613 County Highway 393 S, Santa Rosa Beach, FL 32459 -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT AND NAME CHANGE 2008-10-15 ARNETT & KERRIGAN, P.L. -

Documents

Name Date
LC Amendment and Name Change 2017-07-14
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-01-07
REINSTATEMENT 2009-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State