Search icon

ANAHATA HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: ANAHATA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANAHATA HOLDINGS 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: 11 Dec 2012 (12 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 28 Aug 2020 (5 years ago)
Document Number: L12000154857
FEI/EIN Number 46-1611151

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

Address: 819 S. Palmetto Ave, SANFORD, FL, 32771, US
Mail Address: 819 S. Palmetto Ave, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER MARILYN J Manager 819 S. PALMETTO AVE, SANFORD, FL, 32771
PARKER DAVID E Manager 819 S. Palmetto Ave, SANFORD, FL, 32771
PARKER DAVID E Agent 819 S. Palmetto Ave, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105275 ANAHATA AYURVEDA EXPIRED 2013-10-25 2018-12-31 - 1810 BEACON DRIVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-08-28 - -
LC STMNT OF AUTHORITY 2020-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 819 S. Palmetto Ave, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2019-06-13 819 S. Palmetto Ave, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 819 S. Palmetto Ave, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-01
CORLCAUTH 2020-08-28
LC Amendment 2020-08-28
ANNUAL REPORT 2020-03-29
AMENDED ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State