Search icon

ARLEE'S ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ARLEE'S ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARLEE'S ENTERPRISES, 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: 22 Nov 2017 (7 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: L17000241014
FEI/EIN Number 82-3771415

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

Address: 15545 TURNER CEMETERY, GLEN SAINT MARY, FL, 32040, US
Mail Address: 15545 TURNER CEMETERY, GLEN SAINT MARY, FL, 32040, US
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL ROBERT L Manager 15545 TURNER CEMETERY, GLEN SAINT MARY, FL, 32040
HILL ROBERT L Agent 15545 TURNER CEMETERY, GLEN SAINT MARY, FL, 32040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000077413 THRIVE MEDICAL ACTIVE 2020-07-01 2025-12-31 - 15545 TURNER CEMETERY ROAD, GLEN SAINT MARY, FL, 32040
G20000006003 THE DEPOT ACTIVE 2020-01-14 2025-12-31 - 15545 TURNER CEMETERY, GLEN SAINT MARY, FL, 32040
G19000077969 FULL STEAM EXPIRED 2019-07-19 2024-12-31 - 15545 TURNER CEMETERY ROAD, GLEN SAINT MARY, FL, 32040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-08-07 15545 TURNER CEMETERY, GLEN SAINT MARY, FL 32040 -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-11-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State