Search icon

ARLEN HOUSE EAST 1116 LLC - Florida Company Profile

Company Details

Entity Name: ARLEN HOUSE EAST 1116 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARLEN HOUSE EAST 1116 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: 25 Jan 2008 (17 years ago)
Date of dissolution: 18 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2021 (4 years ago)
Document Number: L08000009212
FEI/EIN Number 412266354

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

Address: 9045 LA FONTANA BLVD, #218, BOCA RATON, FL, 33434, US
Mail Address: 9045 LA FONTANA BLVD, #218, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACK NICOLE Manager 9045 LA FONTANA BLVD, BOCA RATON, FL, 33434
ABOODY LAUREN Manager 9045 LA FONTANA BLVD, BOCA RATON, FL, 33434
PACK NICOLE L Agent 9045 LA FONTANA BLVD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-18 - -
CHANGE OF MAILING ADDRESS 2020-12-11 9045 LA FONTANA BLVD, #218, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2020-12-08 PACK, NICOLE LEVY -
LC AMENDMENT 2020-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-03 9045 LA FONTANA BLVD, #218, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-03 9045 LA FONTANA BLVD, #218, BOCA RATON, FL 33434 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-18
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-12-08
LC Amendment 2020-09-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State