Search icon

AL-MARAH ARABIAN HORSES, LLC - Florida Company Profile

Company Details

Entity Name: AL-MARAH ARABIAN HORSES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AL-MARAH ARABIAN HORSES, 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: 09 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000097987
FEI/EIN Number NOT APPLICABLE

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

Address: 1105 Autumn Lane, Clermont, FL, 34711, US
Mail Address: P O BOX 120910, Clermont, FL, 34712, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Mark M Manager P O BOX 120910, Clermont, FL, 34712
MILLER MARK M Agent 1105 Autumn Lane, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000119507 AL-MARAH ARABIAN EXPIRED 2016-11-03 2021-12-31 - 11105 AUTUMN LANE, CLERMONT, FL, 34711
G16000063176 AL-MARAH ARABIANS EXPIRED 2016-06-27 2021-12-31 - 11105 AUTUMN LANE, CLERMON, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC REVOCATION OF DISSOLUTION 2019-07-26 - -
LC VOLUNTARY DISSOLUTION 2019-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 1105 Autumn Lane, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 1105 Autumn Lane, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2017-04-27 1105 Autumn Lane, Clermont, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000448977 TERMINATED 1000000964457 LAKE 2023-09-15 2033-09-20 $ 599.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J22000279374 TERMINATED 1000000925359 LAKE 2022-06-06 2032-06-08 $ 494.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-01-14
LC Revocation of Dissolution 2019-07-26
LC Voluntary Dissolution 2019-07-01
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-06-15
ANNUAL REPORT 2014-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State