Entity Name: | ANACK'S LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Mar 2010 (15 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 02 Mar 2010 (15 years ago) |
Document Number: | L10000023423 |
FEI/EIN Number | 542164021 |
Address: | 581 N Park Ave, Unit 1181, APOPKA, FL, 32704, US |
Mail Address: | 581 N Park Ave, Unit 1181, APOPKA, FL, 32704, US |
ZIP code: | 32704 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
HUNGERFORD DOUGLAS K | Chief Executive Officer | 581 N Park Ave, APOPKA, FL, 32704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-14 | 581 N Park Ave, Unit 1181, APOPKA, FL 32704 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-14 | 581 N Park Ave, Unit 1181, APOPKA, FL 32704 | No data |
CONVERSION | 2010-03-02 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000169867. CONVERSION NUMBER 500000103265 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State