Search icon

ANNA MARIA LIVING LLC - Florida Company Profile

Company Details

Entity Name: ANNA MARIA LIVING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANNA MARIA LIVING 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: 20 Sep 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000120478
FEI/EIN Number 46-1026938

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

Address: 317 PINE AVE., ANNA MARIA, FL, 34216, US
Mail Address: PO Box 1821, ANNA MARIA, FL, 34216, US
ZIP code: 34216
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER KYLE Manager 317 PINE AVE., ANNA MARIA, FL, 34216
Petitt Jeffrey R Auth 1111 83rd St NW, Bradenton, FL, 34209
Fisher Kyle Agent 2520 Trailmate Dr, Sarasota, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000008732 LOCALJAW.COM EXPIRED 2014-01-25 2019-12-31 - 505 KEY ROYALE DR, HOLMES BEACH, FL, 34217
G13000101033 QRHOP EXPIRED 2013-10-11 2018-12-31 - 505 KEY ROYALE DR, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 2520 Trailmate Dr, Sarasota, FL 34243 -
REINSTATEMENT 2020-01-17 - -
CHANGE OF MAILING ADDRESS 2020-01-17 317 PINE AVE., SUITE C, ANNA MARIA, FL 34216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 317 PINE AVE., SUITE C, ANNA MARIA, FL 34216 -
REINSTATEMENT 2017-11-24 - -
REGISTERED AGENT NAME CHANGED 2017-11-24 Fisher, Kyle -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-09-14 - -

Documents

Name Date
ANNUAL REPORT 2021-02-15
REINSTATEMENT 2020-01-17
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-11-24
AMENDED ANNUAL REPORT 2016-06-02
ANNUAL REPORT 2016-04-27
LC Amendment 2015-09-14
AMENDED ANNUAL REPORT 2015-08-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State