Search icon

ANNARDEN MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ANNARDEN MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANNARDEN 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.
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: 03 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2015 (10 years ago)
Document Number: L09000032706
FEI/EIN Number 943475102

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

Address: 4261 SW Tuscol Street, PORT ST LUCIE, FL, 34953, US
Mail Address: 1007 Freshwater Lane, Easley, SC, 29642, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBINSTEIN DAVID A Managing Member 4261 SW Tuscol Street, PORT ST LUCIE, FL, 34953
KUJAWA-RUBINSTEIN LORI A Managing Member 1007 Freshwater Lane, Easley, SC, 29642
RUBINSTEIN DAVID A Agent 4261 SE Tuscol Street, PORT ST LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000068203 DAVID A. RUBINSTEIN EXPIRED 2011-07-07 2016-12-31 - 374 SW DALTON CIRCLE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 4261 SW Tuscol Street, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2019-03-04 4261 SW Tuscol Street, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 4261 SE Tuscol Street, PORT ST LUCIE, FL 34953 -
REINSTATEMENT 2015-04-26 - -
REGISTERED AGENT NAME CHANGED 2015-04-26 RUBINSTEIN, DAVID Arden -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State