Entity Name: | ARET PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARET PROPERTIES, 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: | 30 Apr 2018 (7 years ago) |
Date of dissolution: | 01 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | L18000107430 |
FEI/EIN Number |
83-2763604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1122 SPANISH BAY COURT, ORANGE PARK, FL, 32065, US |
Mail Address: | 1122 SPANISH BAY COURT, ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAPLE TERA | Authorized Representative | 1122 SPANISH BAY COURT, ORANGE PARK, FL, 32065 |
Maple Tera | Agent | 1122 SPANISH BAY COURT, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 | - | - |
LC NAME CHANGE | 2022-04-01 | ARET PROPERTIES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-21 | 1122 SPANISH BAY COURT, Suite 100, ORANGE PARK, FL 32065 | - |
REINSTATEMENT | 2022-03-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | 1122 SPANISH BAY COURT, Suite 100, ORANGE PARK, FL 32065 | - |
CHANGE OF MAILING ADDRESS | 2022-03-21 | 1122 SPANISH BAY COURT, Suite 100, ORANGE PARK, FL 32065 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-05 | Maple, Tera | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 |
LC Name Change | 2022-04-01 |
REINSTATEMENT | 2022-03-21 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-04-30 |
Florida Limited Liability | 2018-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State