Search icon

6101 ANNO, LLC - Florida Company Profile

Company Details

Entity Name: 6101 ANNO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6101 ANNO, 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: 19 Jul 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000074770
FEI/EIN Number NOT APPLICABLE

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

Address: 1466 E. Michigan St., c/o Kathy Ori, ORLANDO, FL, 32806, US
Mail Address: 1466 E. Michigan St., c/o Kathy Ori, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVKO JAMES D Manager 1466 E. Michigan St., ORLANDO, FL, 32806
BREWER KURT FEsq. Agent 147 E. LYMAN AVE., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-01-08 BREWER, KURT FORREST, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-08 147 E. LYMAN AVE., STE A, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-05 1466 E. Michigan St., c/o Kathy Ori, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2020-04-05 1466 E. Michigan St., c/o Kathy Ori, ORLANDO, FL 32806 -
LC NAME CHANGE 2007-07-30 6101 ANNO, LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State