Search icon

ABRAM ARNOLD, LLC - Florida Company Profile

Company Details

Entity Name: ABRAM ARNOLD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABRAM ARNOLD, 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: 24 Aug 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000110061
FEI/EIN Number 46-0883804

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

Address: 2760 8TH AVENUE, N.E., NAPLES, FL, 34120
Mail Address: 2760 8th ave ne, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD ABRAM Managing Member 2760 8TH AVENUE, N.E., NAPLES, FL, 34120
ARNOLD ABRAM S Agent 2760 8TH AVENUE, N.E., NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057011 ARC SWFL EXPIRED 2018-05-09 2023-12-31 - 641 13TH ST NW, NAPLES, FL, 34120
G18000048038 ARNOLD REMODELING AND CONSTRUCTION ENTERPRISES EXPIRED 2018-04-16 2023-12-31 - 641 13TH ST NW, NAPLES, FL, 34120
G15000035041 ARNOLD PROFESSIONAL SERVICES EXPIRED 2015-04-07 2020-12-31 - 641 13TH ST NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 2760 8TH AVENUE, N.E., NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 2760 8TH AVENUE, N.E., NAPLES, FL 34120 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-12-13 2760 8TH AVENUE, N.E., NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2019-12-13 ARNOLD, ABRAM S -
REINSTATEMENT 2019-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000081626 TERMINATED 1000000858510 COLLIER 2020-01-31 2030-02-05 $ 676.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
REINSTATEMENT 2019-12-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-19
Florida Limited Liability 2012-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State