Search icon

AN LUXURY IMPORTS OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: AN LUXURY IMPORTS OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Dec 2003 (21 years ago)
Document Number: F03000006390
FEI/EIN Number 200551681

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

Address: 4754 CLARK ROAD, SARASOTA, FL, 34231
Mail Address: 200 SW 1ST AVENUE, 14TH FLOOR, FT. LAUDERDALE, FL, 33301
ZIP code: 34231
County: Sarasota
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Terhaar Patrick President 200 SW 1ST AVENUE, FT. LAUDERDALE, FL, 33301
Kenjar Maja Secretary 200 SW 1ST AVENUE, FT. LAUDERDALE, FL, 33301
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166240 SMART CENTER SARASOTA ACTIVE 2021-12-14 2026-12-31 - 200 SW 1ST AVE., SUITE 1400, FORT LAUDERDALE, FL, 33301
G11000045927 SMART CENTER SARASOTA ACTIVE 2011-05-12 2026-12-31 - 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G11000031894 MERCEDES-BENZ OF SARASOTA ACTIVE 2011-03-30 2026-12-31 - 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G11000031507 MERCEDES-BENZ OF SARASOTA ACTIVE 2011-03-29 2026-12-31 - 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-12 4754 CLARK ROAD, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2010-04-29 4754 CLARK ROAD, SARASOTA, FL 34231 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-19
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-31
AMENDED ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2019-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State