Search icon

ANKENY PARTNERS I, LLC - Florida Company Profile

Company Details

Entity Name: ANKENY PARTNERS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANKENY PARTNERS I, 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: 05 May 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Apr 2024 (a year ago)
Document Number: L08000045189
FEI/EIN Number NOT APPLICABLE

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

Address: 3300 UNIVERSITY BLVD., SUITE 218, WINTER PARK, FL, 32792
Mail Address: 3300 UNIVERSITY BLVD., SUITE 218, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SUNGATE FLORIDA, LLC Manager
HADDOCK PROFESSIONAL ASSOCIATION Agent

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-04-16 ANKENY PARTNERS I, LLC -
LC NAME CHANGE 2024-03-07 SGCF AQUA, LLC -
REGISTERED AGENT NAME CHANGED 2024-02-26 HADDOCK PROFESSIONAL ASSOCIATION -
REINSTATEMENT 2024-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-04 3300 UNIVERSITY BLVD., SUITE 218, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-04 3300 UNIVERSITY BLVD., SUITE 218, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2009-03-04 3300 UNIVERSITY BLVD., SUITE 218, WINTER PARK, FL 32792 -

Documents

Name Date
LC Name Change 2024-04-16
LC Name Change 2024-03-07
REINSTATEMENT 2024-02-26
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-14

Date of last update: 03 May 2025

Sources: Florida Department of State