Search icon

AN.CAR.FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: AN.CAR.FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AN.CAR.FLORIDA, 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: 14 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000129530
FEI/EIN Number 990372342

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

Address: 1893 CATO CT #B3, INDIALANTIC, FL, 32903, US
Mail Address: 1893 CATO CT #B3, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSARO CARLO Managing Member 1893 CATO CT #B3, INDIALANTIC, FL, 32903
CELESTINO ANGELA Managing Member 585 SEABREEZE DRIVE, INDIALANTIC, FL, 32903
Massaro Carlo Agent 1893 CATO CT #B3, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 1893 CATO CT #B3, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2019-04-23 1893 CATO CT #B3, INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 1893 CATO CT #B3, INDIALANTIC, FL 32903 -
LC STMNT OF RA/RO CHG 2018-04-20 - -
REGISTERED AGENT NAME CHANGED 2018-04-20 Massaro, Carlo -

Documents

Name Date
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
CORLCRACHG 2018-04-20
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-06-07
Reg. Agent Resignation 2016-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State