Search icon

ANVIL NETWORKING, LLC - Florida Company Profile

Company Details

Entity Name: ANVIL NETWORKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANVIL NETWORKING, 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: 03 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2012 (12 years ago)
Document Number: L12000016396
FEI/EIN Number 45-4494035

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

Address: 1121 S MILITARY TRAIL, #313, DEERFIELD BEACH, FL, 33442
Mail Address: 1121 S MILITARY TRAIL, #313, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVIER RICHARD President 1121 S MILITARY TRAIL #313, DEERFIELD BEACH, FL, 33442
OLIVIER RICHARD Agent 1121 S MILITARY TRAIL #313, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000008457 QUINNTIME EXPIRED 2013-01-24 2018-12-31 - 1121 S MILITARY TRAIL, #313, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
LC AMENDMENT 2012-11-16 - -
REGISTERED AGENT NAME CHANGED 2012-11-16 OLIVIER, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2012-11-16 1121 S MILITARY TRAIL #313, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State