Entity Name: | PRINCESS ANNA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRINCESS ANNA, 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. |
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: | 15 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000007195 |
FEI/EIN Number |
46-1916507
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 720 NE 62nd St., Miami, FL, 33138, US |
Mail Address: | 720 NE 62nd St., Miami, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARY SEAN | Manager | 720 NE 62nd ST., Miami, FL, 33138 |
PETER ARIZ, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-29 | 2103 CORAL WAY, SUITE 800, CORAL GABLES, FL 33145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-29 | 720 NE 62nd St., Unit 412, Miami, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2022-03-29 | 720 NE 62nd St., Unit 412, Miami, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-29 | PETER ARIZ, P.A. | - |
LC STMNT OF RA/RO CHG | 2021-10-15 | - | - |
LC AMENDMENT AND NAME CHANGE | 2021-08-25 | PRINCESS ANNA, LLC | - |
LC AMENDMENT | 2021-08-24 | - | - |
LC AMENDMENT | 2015-12-01 | - | - |
LC ARTICLE OF CORRECTION | 2013-02-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-29 |
CORLCRACHG | 2021-10-15 |
LC Amendment and Name Change | 2021-08-25 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State