Search icon

ARDEN DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: ARDEN DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARDEN DESIGN, 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: 23 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L08000061309
FEI/EIN Number 262860339

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

Address: 40730 Winken Lane, Umatilla, FL, 32784, US
Mail Address: 40730 Winken Lane, Umatilla, FL, 32784, US
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEENE RENEE S Managing Member 40730 Winken Lane, Umatilla, FL, 32784
KEENE RENEE S Agent 40730 Winken Lane, Umatilla, FL, 32784

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 40730 Winken Lane, Umatilla, FL 32784 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 40730 Winken Lane, Umatilla, FL 32784 -
CHANGE OF MAILING ADDRESS 2021-04-30 40730 Winken Lane, Umatilla, FL 32784 -
REGISTERED AGENT NAME CHANGED 2013-04-29 KEENE, RENEE S -
REINSTATEMENT 2011-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State