Search icon

ANOINTED FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ANOINTED FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANOINTED FINANCIAL SERVICES, 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: 14 Oct 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000101298
FEI/EIN Number 203111325

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

Address: 2161 CR 540A, SUITE 240, LAKELAND, FL, 33813, US
Mail Address: 2161 CR 540A, SUITE 240, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONCION DIDIER A Manager 1258 SCOTTSLAND DR, LAKELAND, FL, 33813
MONCION KATRINA M Manager 1258 SCOTTSLAND DR, LAKELAND, FL, 33813
ANOINTED HOLDINGS INTERNATIONAL CORP Managing Member -
ANOINTED HOLDINGS INTERNATIONAL CORP Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-12 2161 CR 540A, 240, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2007-12-12 ANOINTED HOLDINGS INTERNATIONAL CORP -
CHANGE OF PRINCIPAL ADDRESS 2007-11-05 2161 CR 540A, SUITE 240, LAKELAND, FL 33813 -
CANCEL ADM DISS/REV 2007-11-05 - -
CHANGE OF MAILING ADDRESS 2007-11-05 2161 CR 540A, SUITE 240, LAKELAND, FL 33813 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2007-12-12
ANNUAL REPORT 2007-11-06
REINSTATEMENT 2007-11-05
ANNUAL REPORT 2006-01-06
Florida Limited Liability 2005-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State