Search icon

ANCHE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ANCHE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANCHE INVESTMENTS, 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: 21 May 2001 (24 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: L01000007961
FEI/EIN Number 651103150

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

Address: 3625 NW 89 Terrace, Cooper City, FL, 33024, US
Mail Address: 3625 NW 89 Terrace, Cooper City, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
burr cheryl Manager 3625 NW 89th Terrace, Cooper City, FL, 330248724
Dinos Anthony Managing Member 3625 NW 89 Terrace, Cooper City, FL, 33024
HUNTINGTON ANDREW LCPA Agent 253 NE 100 STREET, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 3625 NW 89 Terrace, Cooper City, FL 33024 -
CHANGE OF MAILING ADDRESS 2018-01-19 3625 NW 89 Terrace, Cooper City, FL 33024 -
REGISTERED AGENT NAME CHANGED 2013-03-02 HUNTINGTON, ANDREW L, CPA -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 253 NE 100 STREET, MIAMI SHORES, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State