Search icon

22 VIA DE LUNA, LLC - Florida Company Profile

Company Details

Entity Name: 22 VIA DE LUNA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

22 VIA DE LUNA, 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: 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: 08 Jun 2004 (21 years ago)
Date of dissolution: 24 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2015 (10 years ago)
Document Number: L04000043264
FEI/EIN Number 571206510

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

Address: 25 WILLIAMS STREET, PITTSFIELD, MA, 01201
Mail Address: 25 WILLIAMS STREET, PITTSFIELD, MA, 01201
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTHONY CHRISTIAN J Manager 24 CALHOUN DRIVE, GREENWICH, CT, 06831
KLEIN JASON Manager 280 PARK AVE. SOUTH, PH 8, NEW YORK, NY, 10003
ANTHONY MARGARET Manager 25 WILLIAMS STREET, PITTSFIELD, MA, 01201
ANTHONY JOHN Manager 25 WILLIAMS STREET, PITTSFIELD, MA, 01201
TIDWELL MICHAEL D Agent 811 N. SPRINGS STREET, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-24 - -
CHANGE OF MAILING ADDRESS 2009-04-16 25 WILLIAMS STREET, PITTSFIELD, MA 01201 -
REGISTERED AGENT NAME CHANGED 2008-09-03 TIDWELL, MICHAEL D -
REGISTERED AGENT ADDRESS CHANGED 2008-09-03 811 N. SPRINGS STREET, PENSACOLA, FL 32501 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-24
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2007-07-19
Reg. Agent Resignation 2007-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State