Entity Name: | ARLINE R. GEARY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARLINE R. GEARY, 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. |
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: | 26 Dec 2012 (12 years ago) |
Date of dissolution: | 15 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Dec 2021 (3 years ago) |
Document Number: | L12000160067 |
FEI/EIN Number |
46-1628544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 606 BALD EAGLE DRIVE, SUITE 500, MARCO ISLAND, FL, 34145, US |
Mail Address: | c/o Janet Mallinson, PO Box 233, Washington, IL, 61571, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NANCY C SIEGMUND TRUSTEE OF HER GST TRUST | Managing Member | 2214 MEADOW LANE, CENTRALIA, IL, 62801 |
RUTH G CHANDLER TRUSTEE OF HER GST TRUST | Managing Member | 4822 E Earll Dr, Phoenix, AZ, 85018 |
Geary Matthew | Managing Member | 28 S Cherry Hills, Edwardsville, IL, 62025 |
Jarvis Jennifer G | Managing Member | 8007 Rail Street, Winter Garden, FL, 34787 |
WOODWARD CRAIG R | Agent | 606 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
JANET S MALLINSON TRUSTEE OF HER GST TRUST | Managing Member | P.O. BOX 233, WASHINGON, IL, 61571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 606 BALD EAGLE DRIVE, SUITE 500, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 606 BALD EAGLE DRIVE, SUITE 500, MARCO ISLAND, FL 34145 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-15 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State