Search icon

ANTI-FOG SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: ANTI-FOG SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTI-FOG SYSTEMS, 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: 11 Oct 2011 (14 years ago)
Date of dissolution: 30 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2015 (10 years ago)
Document Number: L11000116291
FEI/EIN Number 453569974

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

Address: 2744 STICKNEY POINT ROAD, SARASOTA, FL, 34231
Mail Address: P.O. BOX 487, SARASOTA, FL, 34230
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAGONE ANGELO Authorized Member 2744 STICKNEY POINT ROAD, SARASOTA, FL, 34231
FLEMING ERIC C Agent 1211 OLD STICKNEY POINT ROAD, SARASOTA, FL, 34242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017450 ANTI-FOG SYSTEMS, INC. EXPIRED 2012-02-20 2017-12-31 - P.O. BOX 487, SARASOTA, FL, 34230

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-30 - -
LC AMENDMENT 2015-02-20 - -
LC NAME CHANGE 2012-05-14 ANTI-FOG SYSTEMS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-02-20 2744 STICKNEY POINT ROAD, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-20 1211 OLD STICKNEY POINT ROAD, SARASOTA, FL 34242 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-09-30
ANNUAL REPORT 2015-03-12
LC Amendment 2015-02-20
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-30
LC Name Change 2012-05-14
ANNUAL REPORT 2012-02-20
Florida Limited Liability 2011-10-11

Date of last update: 01 May 2025

Sources: Florida Department of State