Search icon

ANM ERGO AT FLORIDA MANOR, LLC - Florida Company Profile

Company Details

Entity Name: ANM ERGO AT FLORIDA MANOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANM ERGO AT FLORIDA MANOR, 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: 22 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000092741
FEI/EIN Number 202045941

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

Address: 7804 palmilla ct, kissimmee, FL, 34747, US
Mail Address: 7804 palmilla ct, kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA ALBERTO Manager 7804 palmilla ct, kissimmee, FL, 34747
Mejia Nelly Manager 7804 palmilla ct, kissimmee, FL, 34747
MEJIA ALBERTO Agent 7804 palmilla ct, kissimmee, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 7804 palmilla ct, kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2017-04-27 7804 palmilla ct, kissimmee, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 7804 palmilla ct, kissimmee, FL 34747 -
REGISTERED AGENT NAME CHANGED 2016-04-20 MEJIA, ALBERTO -

Documents

Name Date
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State