Search icon

ANCM GROUP LLC - Florida Company Profile

Company Details

Entity Name: ANCM GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANCM GROUP 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: 09 Mar 2009 (16 years ago)
Document Number: L09000023099
FEI/EIN Number 26-4644766

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

Address: 11 Oceanside Drive, Hull, MA, 02045, US
Mail Address: 11 Oceanside Drive, Hull, MA, 02045, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERMIGAS DIANE CMGRM Managing Member 11 Oceanside Drive, Hull, MA, 02045
STEFANOS THOMAS A Agent 430 Woodcrest Street, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 11 Oceanside Drive, Unit 11, Hull, MA 02045 -
CHANGE OF MAILING ADDRESS 2025-01-03 11 Oceanside Drive, Unit 11, Hull, MA 02045 -
REGISTERED AGENT NAME CHANGED 2025-01-03 STEFANOS, THOMAS A -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 430 Woodcrest Street, Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 430 Woodcrest Street, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2014-04-25 11 Oceanside Drive, Unit 11, Hull, MA 02045 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 11 Oceanside Drive, Unit 11, Hull, MA 02045 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State