Entity Name: | ANCHOR RIDGE MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANCHOR RIDGE MANAGEMENT, 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: |
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: | 28 Nov 2007 (17 years ago) |
Document Number: | L07000119030 |
FEI/EIN Number |
270919864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 N. FRANKLIN STREET, TAMPA, FL, 33602, US |
Mail Address: | Bruce Lauer C/O CUSHMAN WAKEFIELD, 200 N. FRANKLIN STREET, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAUER BRUCE | Manager | 200 N. FRANKLIN STREET, TAMPA, FL, 33602 |
Cappuccilli Joseph G | President | PO Box 2050, Lecanto, FL, 34460 |
Taylor Marina C | Vice President | PO Box 2050, Lecanto, FL, 34460 |
Hendee, McKernan, Schroeder, Wilkerson & H | Agent | 1700 SOUTH MACDILL AVENUE, STE 200, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-03 | Hendee, McKernan, Schroeder, Wilkerson & Hendee, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-03 | 1700 SOUTH MACDILL AVENUE, STE 200, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2020-03-20 | 200 N. FRANKLIN STREET, SUITE 3300, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-18 | 200 N. FRANKLIN STREET, SUITE 3300, TAMPA, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-06 |
AMENDED ANNUAL REPORT | 2021-05-20 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State