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. |
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 |
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 |
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 | - | - |
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