Search icon

ANKR 35, LLC - Florida Company Profile

Company Details

Entity Name: ANKR 35, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANKR 35, 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: 28 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000028103
FEI/EIN Number 45-5169031

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

Address: 1710 N 19th Street, TAMPA, FL, 33605, US
Mail Address: PO Box 75655, Tampa, FL, 33675, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERR ALLYSEN Managing Member PO Box 75655, Tampa, FL, 33675
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000151191 THE BOSS AUNTIE SHOP ACTIVE 2020-11-27 2025-12-31 - PO BOX 75655, TAMPA, FL, 33675
G19000020584 PRYMEL ELEMENTS EXPIRED 2019-02-10 2024-12-31 - 114 S 12TH STREET, TAMPA, FL, 33602
G18000113536 CYNRGY EVENTS EXPIRED 2018-10-18 2023-12-31 - PO BOX 75655, TAMPA, FL, 33675
G15000120708 ANTEBELLUM DESIGN CO. EXPIRED 2015-11-30 2020-12-31 - PO BOX 357182, GAINESVILLE, FL, 32635
G13000079173 ADAPT MAGAZINE EXPIRED 2013-08-08 2018-12-31 - PO BOX 357182, GAINESVILLE, FL, 32635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-13 1710 N 19th Street, Suite 204, TAMPA, FL 33605 -
REINSTATEMENT 2022-10-13 - -
REGISTERED AGENT NAME CHANGED 2022-10-13 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2020-05-29 ANKR 35, LLC -
CHANGE OF MAILING ADDRESS 2017-04-30 1710 N 19th Street, Suite 204, TAMPA, FL 33605 -
LC NAME CHANGE 2012-03-27 UNKONVENTIONAL MEDIA LLC -

Documents

Name Date
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
LC Amendment and Name Change 2020-05-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8573948604 2021-03-25 0455 PPP 1925 E 6th Ave Ste 2, Tampa, FL, 33605-5225
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11898.95
Loan Approval Amount (current) 11898.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-5225
Project Congressional District FL-14
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12000.99
Forgiveness Paid Date 2022-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State