Search icon

ARIA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ARIA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARIA PROPERTIES, 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: 17 Oct 2008 (17 years ago)
Date of dissolution: 08 Jan 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: L08000097891
FEI/EIN Number 263558010

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

Address: 200 Lake Avenue, 2nd Floor, Lake Worth Beach, FL, 33460, US
Mail Address: 200 Lake Avenue, 2nd Floor, Lake Worth Beach, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN CHARLES Auth 200 Lake Avenue, Lake Worth Beach, FL, 33460
UDWIN DENNIS Auth 200 Lake Avenue, Lake Worth Beach, FL, 33460
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-01-08 - -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-11 1201 Hays Street, Tallahassee, FL 32301 -
LC STMNT OF RA/RO CHG 2020-09-11 - -
REGISTERED AGENT NAME CHANGED 2020-09-11 Corporation Service Company -
CHANGE OF PRINCIPAL ADDRESS 2019-10-21 200 Lake Avenue, 2nd Floor, Lake Worth Beach, FL 33460 -
CHANGE OF MAILING ADDRESS 2019-10-21 200 Lake Avenue, 2nd Floor, Lake Worth Beach, FL 33460 -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
LC Voluntary Dissolution 2021-01-08
REINSTATEMENT 2020-09-29
CORLCRACHG 2020-09-11
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
AMENDED ANNUAL REPORT 2016-07-28
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State