Entity Name: | ANS DELIVERY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANS DELIVERY, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Nov 2005 (19 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 04 Aug 2020 (5 years ago) |
Document Number: | L05000113948 |
FEI/EIN Number |
55-0911220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 530 Pine Street, Suite F, Rochester, MI, 48307, US |
Mail Address: | 530 Pine Street, Suite F, Rochester, MI, 48307, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeCook Richard C | Member | 530 Pine Street, Rochester, MI, 48307 |
Ballenger Jerry | Member | 530 Pine Street, Rochester, MI, 48307 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | 530 Pine Street, Suite F, Rochester, MI 48307 | - |
CHANGE OF MAILING ADDRESS | 2024-03-18 | 530 Pine Street, Suite F, Rochester, MI 48307 | - |
LC STMNT OF RA/RO CHG | 2020-08-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-04 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-04 | CT CORPORATION SYSTEM | - |
LC STMNT OF RA/RO CHG | 2015-08-31 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-07-19 | ANS DELIVERY, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-15 |
CORLCRACHG | 2020-08-04 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State