Search icon

ARDIN ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: ARDIN ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARDIN ASSOCIATES, 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: 08 Jan 2008 (17 years ago)
Date of dissolution: 27 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2017 (8 years ago)
Document Number: L08000002257
FEI/EIN Number 261695391

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

Address: 10227 CAUSEWAY BLVD, TAMPA, FL, 33619, US
Mail Address: 10227 CAUSEWAY BLVD, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ ARDIN RICARDO Manager 9723 Murtle Creek Drive, Riverview, FL, 33578
VAZQUEZ ARDIN RICARDO Agent 9723 Murtle Creek Drive, Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000131665 SPEEDLANE CAR SALES EXPIRED 2014-12-30 2019-12-31 - 10227 CAUSEWAY BLVD, TAMPA, FL, 33619
G12000126268 SPEEDLANE AUTO CARE & CAR WASH EXPIRED 2012-12-28 2017-12-31 - 10227 CAUSEWAY BLVD, TAMPA, FL, 33619
G08011900218 TORRESILLAS JEWELRY AND PAWNSHOP # 2 EXPIRED 2008-01-11 2013-12-31 - 4421 N ARMENIA AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 9723 Murtle Creek Drive, Bldg 7A Apt 304, Riverview, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 10227 CAUSEWAY BLVD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2013-04-23 10227 CAUSEWAY BLVD, TAMPA, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000658561 TERMINATED 1000000723495 HILLSBOROU 2016-09-29 2036-10-05 $ 7,898.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000661466 LAPSED 16-CA-004731 HILLSBOROUGH COUNTY 2016-09-21 2021-10-10 $34,077.89 CAN CAPITAL ASSET SERVICING, INC., 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144
J16000237192 TERMINATED 1000000709327 HILLSBOROU 2016-03-31 2036-04-06 $ 5,143.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000330042 TERMINATED 1000000591356 HILLSBOROU 2014-03-05 2024-03-13 $ 711.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING
J10000938305 TERMINATED 1000000188523 HILLSBOROU 2010-09-20 2020-09-22 $ 1,924.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
Florida Limited Liability 2008-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State