Search icon

ARABELALYNNE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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