Search icon

ANCHORS ENVIRONMENTAL, LLC - Florida Company Profile

Company Details

Entity Name: ANCHORS ENVIRONMENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANCHORS ENVIRONMENTAL, 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: 19 Jan 2012 (13 years ago)
Date of dissolution: 18 Feb 2025 (22 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2025 (22 days ago)
Document Number: L12000008758
FEI/EIN Number 84-3374907

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

Mail Address: 9 Soundside Cove, Mary Esther, FL, 32569, US
Address: 1735 County Highway 1087, DeFuniak Springs, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOVER PATRICIA L Auth 9 Soundside Cove, Mary Esther, FL, 32569
ANCHORS RUSSELL L Agent 1735 County Highway 1087, DeFuniak Springs, FL, 32433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-18 - -
CHANGE OF MAILING ADDRESS 2023-02-06 1735 County Highway 1087, DeFuniak Springs, FL 32433 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 1735 County Highway 1087, DeFuniak Springs, FL 32433 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-06 1735 County Highway 1087, DeFuniak Springs, FL 32433 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-18
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8886857203 2020-04-28 0491 PPP 1735 COUNTY HIGHWAY 1087, DEFUNIAK SPRINGS, FL, 32433-4943
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10425
Loan Approval Amount (current) 10425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEFUNIAK SPRINGS, WALTON, FL, 32433-4943
Project Congressional District FL-01
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10534.75
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State