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. |
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 |
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 |
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 | - |
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 |
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