Entity Name: | ALMANZAR PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALMANZAR PROPERTIES, 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: |
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: | 29 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2025 (3 months ago) |
Document Number: | L11000037352 |
FEI/EIN Number |
454515463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6229 BEEDLA STREET, NORTH PORT, FL, 34286, US |
Mail Address: | 6229 BEEDLA STREET, NORTH PORT, FL, 34286, US |
ZIP code: | 34286 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALMANZAR RAMON | Authorized Member | 6229 BEEDLA STREET, NORTH PORT, FL, 34286 |
ALMANZAR JOSE M | Manager | 130 29TH ST SW, NAPLES, FL, 34117 |
ALMANZAR RAMON | Agent | 6229 BEEDLA STREET, NORTH PORT, FL, 34286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 6229 BEEDLA STREET, NORTH PORT, FL 34286 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-15 | ALMANZAR, RAMON | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 6229 BEEDLA STREET, NORTH PORT, FL 34286 | - |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 6229 BEEDLA STREET, NORTH PORT, FL 34286 | - |
REINSTATEMENT | 2014-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-10 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State