Search icon

ANIMOR LLC - Florida Company Profile

Company Details

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

ANIMOR 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: 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: 09 Nov 2009 (16 years ago)
Date of dissolution: 25 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L09000108081
FEI/EIN Number 271275541

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

Address: 1722 Sheridan St, HOLLYWOOD, 33020, UN
Mail Address: 1722 Sheridan St, HOLLYWOOD, 33020, UN
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMIANI ROMINA Manager 1722 Sheridan St, HOLLYWOOD, 33020
DAMIANI ROMINA Agent 1722 Sheridan St, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000094535 SILVER SPRAY MOTEL EXPIRED 2010-10-15 2015-12-31 - 1835 E HALLANDALE BEACH BOULEVARD,NO 424, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-25 - -
REINSTATEMENT 2017-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-14 1722 Sheridan St, 349, HOLLYWOOD 33020 UN -
REGISTERED AGENT ADDRESS CHANGED 2017-11-14 1722 Sheridan St, 349, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2017-11-14 1722 Sheridan St, 349, HOLLYWOOD 33020 UN -
REGISTERED AGENT NAME CHANGED 2017-11-14 DAMIANI, ROMINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000291105 TERMINATED 1000000291897 BROWARD 2013-01-30 2033-02-06 $ 424.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-11-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-25

Date of last update: 01 May 2025

Sources: Florida Department of State