Search icon

A.N. TRANSLATIONS, LLC - Florida Company Profile

Company Details

Entity Name: A.N. TRANSLATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.N. TRANSLATIONS, 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: 28 Jul 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000086738
FEI/EIN Number NOT APPLICABLE

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

Address: 7595 Baymeadows Cir W Apt 203, JACKSONVILLE, FL, 32256, US
Mail Address: 7595 Baymeadows Cir W Apt 203, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILSTREY ASHLEY N Managing Member 7595 Baymeadows Cir W Apt 203, JACKSONVILLE, FL, 32256
MILSTREY ASHLEY N Agent 7595 Baymeadows Cir W Apt 203, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-25 7595 Baymeadows Cir W Apt 203, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 7595 Baymeadows Cir W Apt 203, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2015-04-25 7595 Baymeadows Cir W Apt 203, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2014-12-31 MILSTREY, ASHLEY N -
REINSTATEMENT 2014-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-10-29 - -

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-25
MISC 2014-12-31
REINSTATEMENT 2014-04-10
LC Amendment 2012-10-29
ANNUAL REPORT 2012-01-06
Florida Limited Liability 2011-07-28

Date of last update: 03 May 2025

Sources: Florida Department of State