Search icon

ARLINE R. GEARY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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