Search icon

ANZAK TRADING, LLC - Florida Company Profile

Company Details

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

ANZAK TRADING, 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 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2005 (19 years ago)
Document Number: L02000029989
FEI/EIN Number 760719198

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

Address: 14900 SW 27TH ST, DAVIE, FL, 33331
Mail Address: 14900 SW 27TH ST, DAVIE, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS ASHA A Managing Member 14900 SW 27TH ST, DAVIE, FL, 33331
ROBERTS NICHOLAS Manager 14900 SW 27TH ST, DAVIE, FL, 33331
Roberts Zak N Manager 14900 SW 27TH ST, DAVIE, FL, 33331
ROBERTS ASHA A Agent 14900 SW 27TH ST, DAVIE, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057863 KISSOON'S FURNITURE MIAMI EXPIRED 2019-05-14 2024-12-31 - 14900 SW 27 ST, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-01-26 ROBERTS, ASHA AMGRM -
CHANGE OF PRINCIPAL ADDRESS 2007-03-19 14900 SW 27TH ST, DAVIE, FL 33331 -
CHANGE OF MAILING ADDRESS 2007-03-19 14900 SW 27TH ST, DAVIE, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-19 14900 SW 27TH ST, DAVIE, FL 33331 -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State