Search icon

ANNA MARIA ISLAND CATERERS, LLC - Florida Company Profile

Company Details

Entity Name: ANNA MARIA ISLAND CATERERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANNA MARIA ISLAND CATERERS, 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: 16 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: L10000128722
FEI/EIN Number 451984368

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

Address: 300 BAY DRIVE SOUTH, BRADENTON BEACH, FL, 34217, US
Mail Address: 1325 Gulf Drive N, BRADENTON BEACH, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSON MARLENE Agent 300 BAY DRIVE SOUTH, BRADENTON BEACH, FL, 34217
BRADENTON BEACH ACQUISITION GROUP, LLC Manager -
MARMASS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000120467 THE TORTUGA SHOP EXPIRED 2011-12-12 2016-12-31 - ANNA MARIA ISLAND CATERERS, LLC, 1235 GULF DRIVE NORTH, BRADENTON BEACH, FL, 34217

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 300 BAY DRIVE SOUTH, BRADENTON BEACH, FL 34217 -
REGISTERED AGENT NAME CHANGED 2021-03-15 MASSON, MARLENE -
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 300 BAY DRIVE SOUTH, BRADENTON BEACH, FL 34217 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 300 BAY DRIVE SOUTH, BRADENTON BEACH, FL 34217 -
REINSTATEMENT 2016-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-12
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-27
REINSTATEMENT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State