Search icon

ANSCO RENTING LLC - Florida Company Profile

Company Details

Entity Name: ANSCO RENTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANSCO RENTING 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: 18 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L13000009829
FEI/EIN Number 36-4755086

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

Mail Address: C/O HOLMES FRASER, P.A., 711 5TH AVE S, NAPLES, FL, 34102, US
Address: 608 JACKSON AVE, LEHIGH ACRES, FL, 33972, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSPACH MICHEL Manager 60 RUE MAUVINAGE, SILLY EN BELGIQUE, 7830
Cockmartin Patricia Manager 60 RUE MAUVINAGE, SILLY EN BELGIQUE, BE, 7830
HOLMES IAN T Agent 711 5TH AVE S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-18 608 JACKSON AVE, LEHIGH ACRES, FL 33972 -
CHANGE OF MAILING ADDRESS 2018-01-27 608 JACKSON AVE, LEHIGH ACRES, FL 33972 -
REGISTERED AGENT ADDRESS CHANGED 2016-12-08 711 5TH AVE S, STE 200, NAPLES, FL 34102 -
LC STMNT OF RA/RO CHG 2016-12-08 - -
REGISTERED AGENT NAME CHANGED 2016-12-08 HOLMES, IAN T -
LC STMNT OF RA/RO CHG 2015-04-28 - -
LC AMENDMENT 2013-08-23 - -
LC AMENDMENT 2013-02-11 - -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-03-16
CORLCRACHG 2016-12-08
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State