Entity Name: | NICHOLAS ARNOLD HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NICHOLAS ARNOLD HOLDINGS, L.L.C. 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. |
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 Sep 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L09000092833 |
FEI/EIN Number |
271117859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3518 WEST VINE STREET, KISSIMMEE, FL, 34741, US |
Mail Address: | 3518 WEST VINE STREET, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISHAK VYJAI | Manager | 3518 WEST VINE STREET, KISSIMMEE, FL, 34741 |
ISHAK VYJAI | Agent | 3518 WEST VINE STREET, KISSIMMEE, FL, 34741 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000148508 | CHATEAU MOTEL | EXPIRED | 2009-09-25 | 2014-12-31 | - | 3518 WEST VINE STREET, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-24 | ISHAK, VYJAI | - |
REINSTATEMENT | 2015-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000987161 | LAPSED | 10-CA-1297-CI | CIR CRT OSCEOLA CNTY | 2010-09-10 | 2015-10-18 | $56938.72 | DAVID P. SHAFFER AND CLAUDIO SASSI, 711 S.E. 1ST AVENUE, HALLANDALE BEACH, FL 33099 |
Name | Date |
---|---|
REINSTATEMENT | 2017-12-12 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-09-24 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-29 |
REINSTATEMENT | 2010-10-14 |
Florida Limited Liability | 2009-09-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State