Search icon

ANM PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ANM PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANM PROPERTIES, 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: 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: 03 Nov 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Nov 2007 (17 years ago)
Document Number: L06000107370
FEI/EIN Number 208827932

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

Address: 2215 NEBRASKA AVE, STE 2E, FT PIERCE, FL, 34950
Mail Address: 2215 NEBRASKA AVE, STE 2E, FT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASHID AHMAD M Manager 2215 NEBRASKA AVE STE 2E, FT PIERCE, FL, 34950
RASHID AHMAD M Director 2215 NEBRASKA AVENUE, SUITE 2E, FT. PIERCE, FL, 34950
RASHID NUZHAT M Manager 2215 NEBRASKA AVENUE, SUITE 2E, FT. PIERCE, FL, 34950
SHAREEF MEHR M Manager 2215 NEBRASKA AVENUE, SUITE 2E, FT. PIERCE, FL, 34950
SHAREEF BABAR M Director 2215 NEBRASKA AVENUE, SUITE 2E, FT. PIERCE, FL, 34950
SHAREEF BABAR Agent 2215 NEBRASKA AVE, FT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-06 SHAREEF , BABAR -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 2215 NEBRASKA AVE, STE 2E, FT PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-26 2215 NEBRASKA AVE, STE 2E, FT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2010-02-26 2215 NEBRASKA AVE, STE 2E, FT PIERCE, FL 34950 -
CANCEL ADM DISS/REV 2007-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC ARTICLE OF CORRECTION 2006-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State