Search icon

THE LOGONOM LLC - Florida Company Profile

Company Details

Entity Name: THE LOGONOM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LOGONOM 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: 10 Sep 2012 (13 years ago)
Date of dissolution: 16 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2024 (5 months ago)
Document Number: L12000115503
FEI/EIN Number 90-0987514

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

Address: 179 PRINCE ST, NEW YORK, NY, 10012, US
Mail Address: 179 PRINCE ST, NEW YORK, NY, 10012, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD KENNY Manager 179 PRINCE ST, NEW YORK, NY, 10012
ARNOLD REBECCA Authorized Member 179 PRINCE ST, NEW YORK, NY, 10012
ARNOLD KENNY Agent 12938 Mallory Circle, Orlando, FL, 32828

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 12938 Mallory Circle, Apt 206, Orlando, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 179 PRINCE ST, APT #6, NEW YORK, NY 10012 -
CHANGE OF MAILING ADDRESS 2020-06-10 179 PRINCE ST, APT #6, NEW YORK, NY 10012 -
LC AMENDMENT 2018-10-05 - -
REGISTERED AGENT NAME CHANGED 2015-04-23 ARNOLD, KENNY -
LC AMENDMENT AND NAME CHANGE 2015-04-23 THE LOGONOM LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-16
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-28
LC Amendment 2018-10-05
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-14

Date of last update: 01 May 2025

Sources: Florida Department of State