Entity Name: | ANSELL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANSELL PROPERTIES, 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: | 25 Jun 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000062251 |
FEI/EIN Number |
83-2782918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2104 SE 25th loop, Ocala, FL, 34471, US |
Mail Address: | 2104 se 25th loop, ocala, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANSELL JANET D | Manager | 2104 SE 25TH LOOP, OCALA, FL, 34479 |
ANSELL VERNON R | Manager | 4745 N.E. 36TH AVENUE, OCALA, FL, 34479 |
ANSELL VERNON R | Agent | 4745 N.E. 36TH AVENUE, OCALA, FL, 34479 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-14 | 2104 SE 25th loop, Ocala, FL 34471 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-13 | 4745 N.E. 36TH AVENUE, OCALA, FL 34479 | - |
LC AMENDMENT | 2019-03-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-13 | ANSELL, VERNON R | - |
CHANGE OF MAILING ADDRESS | 2018-11-26 | 2104 SE 25th loop, Ocala, FL 34471 | - |
REINSTATEMENT | 2018-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-01 |
LC Amendment | 2019-03-13 |
REINSTATEMENT | 2018-11-26 |
REINSTATEMENT | 2017-03-09 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State