Entity Name: | ARABELALYNNE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARABELALYNNE, 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: | 21 Sep 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000096437 |
FEI/EIN Number |
261108933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4050 SE 85TH AVENUE, NEWBERRY, FL, 32669, US |
Mail Address: | 4050 SE 85TH AVENUE, NEWBERRY, FL, 32669, US |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMONS LUCINDA A | Manager | 4050 SE 85TH AVENUE, NEWBERRY, FL, 32669 |
simmons vance g | Agent | 24212 west newberry rd., NEWBERRY, FL, 32669 |
MOORE HEIDI L | Manager | 4030 SE 85TH AVENUE, NEWBERRY, FL, 32669 |
simmons vance g | mgr | 4050 s. e. 85th ave., newberry, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 24212 west newberry rd., NEWBERRY, FL 32669 | - |
REINSTATEMENT | 2016-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | simmons, vance gordon | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2010-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2008-03-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-06 |
REINSTATEMENT | 2016-04-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State