Entity Name: | 1207 ARIOLA DRIVE, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1207 ARIOLA DRIVE, L.C. 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: | 31 Mar 1995 (30 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L95000000269 |
FEI/EIN Number |
721296071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 553 CORNELL AVE, BATON ROUGE, LA, 70808 |
Mail Address: | 2347 Christian Street, Baton Rouge, LA, 70808, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORGAN DAVID J | Manager | 553 CORNELL AVENUE, BATON ROUGE, LA, 70808 |
MORGAN ELIZABETH | Manager | 553 CORNELL AVENUE, BATON ROUGE, LA, 70808 |
MORGAN DAVID J | Agent | 1207 ARIOLA DR, PENSACOLA BEACH, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-03 | MORGAN, DAVID J | - |
REINSTATEMENT | 2017-08-03 | - | - |
CHANGE OF MAILING ADDRESS | 2017-08-03 | 553 CORNELL AVE, BATON ROUGE, LA 70808 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-12-29 | 553 CORNELL AVE, BATON ROUGE, LA 70808 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-12-29 | 1207 ARIOLA DR, PENSACOLA BEACH, FL 32561 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-02 |
REINSTATEMENT | 2017-08-03 |
ANNUAL REPORT | 2004-08-23 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-07-21 |
ANNUAL REPORT | 2001-02-21 |
ANNUAL REPORT | 2000-01-18 |
ANNUAL REPORT | 1999-05-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State