Entity Name: | ANNE MADE DESIGNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANNE MADE DESIGNS, 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: | 20 May 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000059843 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 899 molly circle, SARASOTA, FL, 34232, US |
Mail Address: | 899 molly circle, SARASOTA, FL, 34232, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PBYA CORPORATE SERVICES, LLC | Agent | - |
MITCHELL ANNE D | Managing Member | 2005 Grey Falcon Circle SW, Vero Beach, FL, 32962 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000072077 | ADM CONSULTING | EXPIRED | 2018-06-27 | 2023-12-31 | - | 2005 GREY FALCON CIRCLE SW, VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 899 molly circle, SARASOTA, FL 34232 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 899 molly circle, SARASOTA, FL 34232 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-22 | 200 S. ANDREWS AVE., SUITE 600, FT. LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State