Search icon

ANDERSON MILL HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: ANDERSON MILL HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDERSON MILL HOUSE, 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: 16 Aug 2012 (13 years ago)
Date of dissolution: 11 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2020 (5 years ago)
Document Number: L12000106082
FEI/EIN Number 46-0804510

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

Address: 146 BAY TRACE DRIVE, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 146 BAY TRACE DRIVE, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Rena Manager 146 BAY TRACE DRIVE, SANTA ROSA BEACH, FL, 32459
KILPATRICK, JR. WILLIAM G Agent 36474C EMERALD COAST PARKWAY, SUITE 3202, DESTIN, FL, 32579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108992 THE BOUNTIFUL BAKERY EXPIRED 2014-10-28 2019-12-31 - 146 BAY TRACE DRIVE, SANTA ROSA BEACH, FL, 32459
G14000035419 ANDERSON MILL HOUSE EXPIRED 2014-04-09 2019-12-31 - 146 BAY TRACE DRIVE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-01 146 BAY TRACE DRIVE, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2013-07-01 146 BAY TRACE DRIVE, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-11
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-07-01
Florida Limited Liability 2012-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State