Search icon

ANCHOR BAY INDUSTRIAL PARK, LLC - Florida Company Profile

Company Details

Entity Name: ANCHOR BAY INDUSTRIAL PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANCHOR BAY INDUSTRIAL PARK, 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: 01 Oct 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 May 2016 (9 years ago)
Document Number: L08000093133
FEI/EIN Number 26-4714618

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

Address: 3003 SE ST. LUCIE BOULEVARD, STUART, FL, 34997
Mail Address: 3003 SE ST. LUCIE BOULEVARD, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYAN SHARON H Managing Member 3003 SE ST. LUCIE BOULEVARD, STUART, FL, 34997
Bryan Sharon H. Agent 3003 SE ST. LUCIE BOULEVARD, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000045293 ANCHOR BAY INDUSTRIAL PARK ACTIVE 2016-05-04 2026-12-31 - 3003 SE SAINT LUCIE BLVD, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 Bryan, Sharon H. -
LC NAME CHANGE 2016-05-20 ANCHOR BAY INDUSTRIAL PARK, LLC -
LC STMNT OF AUTHORITY 2015-10-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-02
LC Name Change 2016-05-20
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State