Search icon

ANCHOR BAY 007, LLC - Florida Company Profile

Company Details

Entity Name: ANCHOR BAY 007, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANCHOR BAY 007, 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: 18 Jul 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000082293
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 11900 Biscayne Blvd, Miami, FL, 33181, US
Address: 300 THREE ISLANDS BLVD, UNIT 707, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEEVE CORP Manager FLEMMING HOUSE, WICKHAMS CAY, ROAD TOWN, TO, XXXX
Vilas Arturo Agent 11900 Biscayne Blvd., MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-10-18 - -
REGISTERED AGENT NAME CHANGED 2018-10-18 Vilas, Arturo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 11900 Biscayne Blvd., Suite 289 (Mr. Mark Alhadeff), MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2015-01-10 300 THREE ISLANDS BLVD, UNIT 707, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 300 THREE ISLANDS BLVD, UNIT 707, HALLANDALE, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-06-30
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-07
AMENDED ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2013-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State