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. |
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 |
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 |
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 |
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 | - | - |
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