Search icon

ANZANNI LLC - Florida Company Profile

Company Details

Entity Name: ANZANNI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANZANNI 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: 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: 15 Sep 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 13 May 2014 (11 years ago)
Document Number: L11000105933
FEI/EIN Number 45-3620217

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

Mail Address: 800 SE 4th Avenue, Hallandale Beach, FL, 33009, US
Address: 800 SE 4th Ave, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERDIQUIO JUAN P Managing Member 800 SE 4th Avenue, Hallandale Beach, FL, 33009
PIEDRA REGISTERED AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-06 800 SE 4th Ave, 704, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 800 SE 4th Ave, 704, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 18555 Collins Ave, STE1205, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-09-17 18555 Collins Ave, STE1205, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 8950 SW 74 CT, STE 1606, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2019-02-14 PIEDRA REGISTERED AGENTS LLC -
LC DISSOCIATION MEM 2014-05-13 - -
LC AMENDMENT 2012-11-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State