Entity Name: | ANOATOK ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANOATOK ENTERPRISES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Sep 2011 (14 years ago) |
Document Number: | L11000102784 |
FEI/EIN Number |
46-1413394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1250 E Coast Dr, Atlantic Beach, FL, 32233, US |
Mail Address: | PO Box 87, Fort Walton Beach, FL, 32549, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Saltmarsh, Cleaveland & Gund | Agent | 900 N 12th Avenue, Pensacola, FL, 32501 |
SHANKLIN CHARLES R | Manager | 1250 E Coast Drive, Atlantic Beach, FL, 32233 |
SHANKLIN THOMAS E | Manager | 2206 MIDDLE BEAR CREEK ROAD, VICTOR, MT, 59875 |
BROOKS JEAN C | Manager | 7687 HIGWAY 393, LAUREL HILL, FL, 32567 |
SHIELDS ANN E | Manager | P.O. BOX 1553, Orlando, FL, 32802 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-20 | 22 10th Ave South, Unit B, Jacksonville Beach, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 900 N 12th Avenue, Pensacola, FL 32501 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-15 | 1250 E Coast Dr, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 1250 E Coast Dr, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-14 | Saltmarsh, Cleaveland & Gund | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State