Search icon

LT ARLEN HOUSE LLC - Florida Company Profile

Company Details

Entity Name: LT ARLEN HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LT ARLEN HOUSE 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: 19 Mar 2013 (12 years ago)
Date of dissolution: 20 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2020 (5 years ago)
Document Number: L13000041235
FEI/EIN Number 46-2531260

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

Address: 150 SE 2nd ave, Miami, FL, 33131, US
Mail Address: 150 SE 2nd ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLVERA SILVA RAFAEL Manager 3519 PAESANOS PARKWAY, SUITE 100, SAN ANTONIO, TX, 78231
Mori Paola Manager 150 SE 2nd ave, Miami, FL, 33131
Mori Paola Agent 150 SE 2nd ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-20 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 150 SE 2nd ave, suite 209, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 150 SE 2nd ave, suite 209, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-01-06 150 SE 2nd ave, suite 209, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-01-06 Mori, Paola -
LC AMENDMENT 2015-07-08 - -
LC DISSOCIATION MEM 2015-06-08 - -
LC DISSOCIATION MEM 2015-02-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-28
LC Amendment 2015-07-08
CORLCDSMEM 2015-06-08
AMENDED ANNUAL REPORT 2015-02-17
CORLCDSMEM 2015-02-04
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State