Search icon

THE ANTIQUES APPRAISER, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE ANTIQUES APPRAISER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ANTIQUES APPRAISER, L.L.C. 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: 21 Jun 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000072145
FEI/EIN Number 452388339

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

Address: 11811 Avenue of the PGA, Palm Beach Gardens, FL, 33418, US
Mail Address: 11811 Avnue of the PGA, Buidling 7, Apartment 3A, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CLAUDIA G Manager 11811 Avnue of the PGA, Palm Beach Gardens, FL, 33418
MILLER CLAUDIA G Agent 11811 Avnue of the PGA, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 11811 Avenue of the PGA, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2019-04-09 11811 Avenue of the PGA, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 11811 Avnue of the PGA, Buidling 7, Apartment 3A, Palm Beach Gardens, FL 33418 -
LC NAME CHANGE 2011-11-16 THE ANTIQUES APPRAISER, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-08-18
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-03-28
LC Name Change 2011-11-16

Date of last update: 02 May 2025

Sources: Florida Department of State