Search icon

ANEWITY CONSULTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: ANEWITY CONSULTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANEWITY CONSULTING GROUP 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: 27 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000087643
FEI/EIN Number 263310411

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

Address: 22015 117TH DRIVE, O'BRIEN, FL, 32071, US
Mail Address: 22015 117TH DRIVE, O'BRIEN, FL, 32071, US
ZIP code: 32071
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POIRIER DAVID A Manager 22015 117TH DRIVE, O'BRIEN, FL, 32071
SAMPSON CHRISTOPHER T Agent 495 SW LAKEVIEW AVE, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-01-04 SAMPSON, CHRISTOPHER TODD -
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 495 SW LAKEVIEW AVE, LAKE CITY, FL 32025 -
LC STMNT OF RA/RO CHG 2019-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-16 22015 117TH DRIVE, O'BRIEN, FL 32071 -
CHANGE OF MAILING ADDRESS 2014-09-16 22015 117TH DRIVE, O'BRIEN, FL 32071 -
REINSTATEMENT 2014-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-28
CORLCRACHG 2019-01-04
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-13
REINSTATEMENT 2014-04-16
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State