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. |
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 |
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 |
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 |
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 | - | - |
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