Search icon

ANSTAR, LLC - Florida Company Profile

Company Details

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

ANSTAR, 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: 21 Feb 2002 (23 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 27 Aug 2014 (11 years ago)
Document Number: L02000004427
FEI/EIN Number 05-0531926

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

Address: 22191 Powerline Road #28C, BOCA RATON, FL, 33433, US
Mail Address: 22191 Powerline Road 28C, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GISMONDI ANGELA G Manager 22191 Powerline Road #28C, BOCA RATON, FL, 33433
GISMONDI ANGELA G Agent 22191 Powerline Road 28C, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04364900119 VERDURA BRAND EXPIRED 2004-12-29 2024-12-31 - 22191 POWERLINE ROAD, SUITE 28C, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-02 22191 Powerline Road #28C, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2015-04-02 22191 Powerline Road #28C, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2015-04-02 GISMONDI, ANGELA G -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 22191 Powerline Road 28C, BOCA RATON, FL 33433 -
LC DISSOCIATION MEM 2014-08-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State