Search icon

ANATOLIA CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: ANATOLIA CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANATOLIA CONSTRUCTION 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: 23 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2024 (6 months ago)
Document Number: L07000107694
FEI/EIN Number 261293529

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

Address: 392 E 10 CT, HIALEAH, FL, 33010, US
Mail Address: 392 E 10 CT, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONSIPAHIOGLU TOLGA Authorized Member 392 E 10 CT, HIALEAH, FL, 33010
ONSIPAHIOGLU TOLGA Agent 392 E 10 CT, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000018300 PERGOLA CONSTRUCTION AND METAL ACTIVE 2025-02-06 2030-12-31 - 4265 E 11 AVE, BAY #2, HIALEAH, FL, 33013
G20000032187 BOSK ANATOLIA CONTRACTING ACTIVE 2020-03-13 2025-12-31 - 392 E 10 CT, HIALEAH, FL, 33010
G18000029723 MTM - METAL TECNICAL MANUFACTURE EXPIRED 2018-03-02 2023-12-31 - 392 E 10 CT, HIALEAH, FL, 33010
G10000106261 MTM - METAL TECNICAL MANUFACTURE EXPIRED 2010-11-19 2015-12-31 - 3740 NW 78 STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-20 392 E 10 CT, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2018-11-20 ONSIPAHIOGLU, TOLGA -
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 392 E 10 CT, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2016-02-16 392 E 10 CT, HIALEAH, FL 33010 -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-01-05 - -
LC AMENDMENT 2010-11-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000450494 ACTIVE 2020-022416-CA-01 11TH CIRCUIT MIAMI-DADE 2023-09-06 2028-09-22 $35000.00 PATRICIO AND ANDREA VIRDO, 860 NE 84TH STREET, MIAMI, FL 33138

Documents

Name Date
REINSTATEMENT 2024-10-31
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-05-06
AMENDED ANNUAL REPORT 2018-11-20
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State