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. |
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 |
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 |
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 | - |
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