Search icon

ANTEATER GROUP LLC - Florida Company Profile

Company Details

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

ANTEATER 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: 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: 20 May 2010 (15 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L10000054569
FEI/EIN Number 272627580

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

Address: 16622 SE 49TH STREET RD, OCKLAWAHA, FL, 32179-2876, US
Mail Address: PO BOX 338, SILVER SPRINGS, FL, 34488, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Purvis Scott L Manager 16622 SE 49TH STREET RD, OCKLAWAHA, FL, 321792876
Purvis Eve C Manager 16622 SE 49TH STREET RD, OCKLAWAHA, FL, 321792876
PURVIS SCOTT L Agent 16622 SE 49TH STREET RD, OCKLAWAHA, FL, 321792876

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 16622 SE 49TH STREET RD, OCKLAWAHA, FL 32179-2876 -
CHANGE OF MAILING ADDRESS 2022-02-02 16622 SE 49TH STREET RD, OCKLAWAHA, FL 32179-2876 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 16622 SE 49TH STREET RD, OCKLAWAHA, FL 32179-2876 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-23
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State