Search icon

ANAHEIM GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ANAHEIM GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANAHEIM GROUP, 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: 09 Nov 2004 (20 years ago)
Date of dissolution: 09 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2020 (5 years ago)
Document Number: L04000083282
FEI/EIN Number NOT APPLICABLE

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

Address: 3408 SOUTH ATLANTIC AVE., 77, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 3408 SOUTH ATLANTIC AVE, 77, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH BRANDON Managing Member 3408 SOUTH ATLANTIC AVE., # 77, DAYTONA BEACH SHORES, FL, 32118
ROTH BRANDON Agent 3408 SOUTH ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-06 3408 SOUTH ATLANTIC AVE., 77, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2014-01-06 3408 SOUTH ATLANTIC AVE., 77, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-06 3408 SOUTH ATLANTIC AVE., # 77, DAYTONA BEACH SHORES, FL 32118 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-09
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-05

Date of last update: 01 May 2025

Sources: Florida Department of State