Search icon

ARIEL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ARIEL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARIEL HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: L08000002026
FEI/EIN Number 421752354

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

Address: 1800 MARINA CIRCLE, N. FORT MYERS, FL, 33903, US
Mail Address: 1800 MARINA CIRCLE, N. FORT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001045482 5151 COLLINS AVE, SUITE 1023, MIAMI BEACH, FL, 33146 5151 COLLINS AVE, SUITE 1023, MIAMI BEACH, FL, 33146 -

Filings since 1997-10-14

Form type SC 13D
Filing date 1997-10-14

Filings since 1997-09-10

Form type SC 13D
Filing date 1997-09-10

Key Officers & Management

Name Role Address
KELLY DANIEL Manager 1800 MARINA CIRCLE, N. FORT MYERS, FL, 33903
KELLY Suzanne H Agent 1800 MARINA CIRCLE, N. FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 1800 MARINA CIRCLE, N. FORT MYERS, FL 33903 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 1800 MARINA CIRCLE, N. FORT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2016-02-23 1800 MARINA CIRCLE, N. FORT MYERS, FL 33903 -
REGISTERED AGENT NAME CHANGED 2014-01-28 KELLY, Suzanne H -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-11
LC Amendment 2020-10-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State