Search icon

ANCHORAGE HOMES, LLC - Florida Company Profile

Company Details

Entity Name: ANCHORAGE HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANCHORAGE HOMES, 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 Jan 2001 (24 years ago)
Date of dissolution: 30 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2024 (a year ago)
Document Number: L01000001215
FEI/EIN Number 651072697

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

Address: 10166 W. Bay St., Seminole, FL, 33776, US
Mail Address: P O BOX 398, INDIAN ROCKS BEACH, FL, 33785-0398, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPTAK LINDA C Managing Member P O BOX 398, INDIAN ROCKS BEACH, FL, 337850398
LIPTAK WILLIAM J Managing Member P O BOX 398, INDIAN ROCKS BEACH, FL, 337850398
Liptak WILLIAM J Agent 10166 W. Bay St., Seminole, FL, 33776

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 10166 W. Bay St., Seminole, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 10166 W. Bay St., Seminole, FL 33776 -
CHANGE OF MAILING ADDRESS 2020-01-20 10166 W. Bay St., Seminole, FL 33776 -
REGISTERED AGENT NAME CHANGED 2019-02-05 Liptak, WILLIAM J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900010047 LAPSED 2003-CA050002 AO 15TH JUD CIR PALM BCH CTY CRT 2007-06-21 2012-07-05 $101995.82 GARY KRESSER, 107 RAINBOWFISH CIRCLE, JUPITER, FL 33477

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-30
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State