Entity Name: | ANASTASIA REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANASTASIA REAL ESTATE, 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: |
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 Oct 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000105109 |
FEI/EIN Number |
205869719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4135 Avalon Circle, JACKSONVILLE BEACH, FL, 32250, US |
Mail Address: | 4135 AVALON CIRCLE, JACKSONVILLE BEACH, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORGAN TY R | Manager | 4135 Avalon Circle, JACKSONVILLE BEACH, FL, 32250 |
MORGAN TY | Agent | 4135 Avalon Circle, JACKSONVILLE BEACH, FL, 32250 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000036086 | CYPRESS VILLAGE REAL ESTATE | ACTIVE | 2020-03-27 | 2025-12-31 | - | 4600 MIDDLETON PARK CIRCLE EAST, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-28 | 4135 Avalon Circle, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2015-02-28 | 4135 Avalon Circle, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-28 | 4135 Avalon Circle, JACKSONVILLE BEACH, FL 32250 | - |
CANCEL ADM DISS/REV | 2009-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC NAME CHANGE | 2007-07-09 | ANASTASIA REAL ESTATE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-02-15 |
ANNUAL REPORT | 2013-05-02 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-02-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State