Search icon

ANYCARD PLUS, LLC - Florida Company Profile

Company Details

Entity Name: ANYCARD PLUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANYCARD PLUS, 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: 30 Sep 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000071189
FEI/EIN Number 201684846

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

Address: 6104 Froggatt Street, ORLANDO, FL, 32835, US
Mail Address: 6104 Froggatt Street, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YU-CHENG CHENG KEVIN Manager 6104 Froggatt Street, ORLANDO, FL, 32835
CHENG WEN VICKI Manager 6104 Froggatt Street, ORLANDO, FL, 32835
Tsien Mandy Agent 6104 Froggatt Street, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 6104 Froggatt Street, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 6104 Froggatt Street, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2015-01-12 6104 Froggatt Street, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2013-05-01 Tsien, Mandy -
REINSTATEMENT 2011-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT AND NAME CHANGE 2010-04-12 ANYCARD PLUS, LLC -

Documents

Name Date
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-01-29
REINSTATEMENT 2011-08-21
LC Amendment and Name Change 2010-04-12
ANNUAL REPORT 2009-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State