Search icon

ANCHOR ACQUISITION & DEVELOPMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: ANCHOR ACQUISITION & DEVELOPMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANCHOR ACQUISITION & DEVELOPMENT COMPANY, 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: 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: 08 Nov 2001 (23 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 30 Aug 2019 (6 years ago)
Document Number: L01000019620
FEI/EIN Number 020551120

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

Address: 809 SOUTH SAFFORD STREET, TARPON SPRINGS, FL, 34689, US
Mail Address: 809 SOUTH SAFFORD STREET, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOKKINOS NICK President 509 WHITCOMB BLVD, TARPON SPRINGS, FL, 34689
Kokkinos John Vice President 509 Whitcomb Blvd., Tarpon Springs, FL, 34689
Kokkinos Patty Secretary 509 Whitcomb Blvd., Tarpon Springs, FL, 34689
KOKKINOS NICK Agent 809 S. SAFFORD AVE., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-08-30 - -
LC DISSOCIATION MEM 2019-08-30 - -
CHANGE OF MAILING ADDRESS 2019-08-30 809 SOUTH SAFFORD STREET, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2019-08-30 KOKKINOS, NICK -
REGISTERED AGENT ADDRESS CHANGED 2008-02-22 809 S. SAFFORD AVE., TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 809 SOUTH SAFFORD STREET, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-15
CORLCDSMEM 2019-08-30
CORLCRACHG 2019-08-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State