Search icon

ANNE COOPER INTERIORS, L.L.C. - Florida Company Profile

Company Details

Entity Name: ANNE COOPER INTERIORS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANNE COOPER INTERIORS, 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: 16 Jan 2004 (21 years ago)
Date of dissolution: 01 May 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2015 (10 years ago)
Document Number: L04000004746
FEI/EIN Number 522439686

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

Address: 130 10th St NE, NAPLES, FL, 34120, US
Mail Address: 2316 Pine Ridge Rd. #421, NAPLES, FL, 34109, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIZABETH ANNE MENGUY Agent 2316 Pine Ridge Rd. #421, NAPLES, FL, 34109
ELIZABETH ANNE MENGUY Manager 2316 Pine Ridge Rd #421, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 130 10th St NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2013-04-16 130 10th St NE, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 2316 Pine Ridge Rd. #421, NAPLES, FL 34109 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000100332 TERMINATED 1000000042267 4185 1107 2007-02-16 2027-04-11 $ 14,311.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
LC Voluntary Dissolution 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State