Search icon

ANSS-FL, L.L.C. - Florida Company Profile

Company Details

Entity Name: ANSS-FL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANSS-FL, L.L.C. 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: 27 Aug 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L03000032803
FEI/EIN Number 352220493

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

Address: 1231 US HWY. 27 SOUTH, SEBRING, FL, 33870, US
Mail Address: 14535 JOHN MARSHALL HWY., STE. 109, GAINESVILLE, VA, 20155, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL JAMES E Managing Member 14535 JOHN MARSHALL HWY. STE 109, GAINESVILLE, VA, 20155
PETERSON RYAN B Managing Member 871 BALTIMORE PIKE, SUITE 38, GLEN MILLS, PA, 19342
ARNOLD MARY Agent 1231 US HIGHWAY 27 SOUTH, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-03-19 1231 US HWY. 27 SOUTH, SEBRING, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-19 1231 US HWY. 27 SOUTH, SEBRING, FL 33870 -
REINSTATEMENT 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2007-03-20 ARNOLD, MARY -
REGISTERED AGENT ADDRESS CHANGED 2007-03-20 1231 US HIGHWAY 27 SOUTH, SEBRING, FL 33870 -
REVOCATION OF VOLUNTARY DISSOLUT 2005-07-01 - -
VOLUNTARY DISSOLUTION 2005-05-31 - -
AMENDMENT 2004-02-23 - -

Documents

Name Date
Reg. Agent Resignation 2009-11-10
ANNUAL REPORT 2008-03-19
REINSTATEMENT 2007-09-20
Reg. Agent Change 2007-03-20
Reg. Agent Change 2006-03-14
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-07-11
Revocation of Dissolution 2005-07-01
Voluntary Dissolution 2005-05-31
ANNUAL REPORT 2005-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State