Entity Name: | ANAIS ZANOTTI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANAIS ZANOTTI, 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: |
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: | 01 Jul 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 23 May 2024 (a year ago) |
Document Number: | L13000093700 |
FEI/EIN Number |
46-3098654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 202 McDaniel Dr., Magnolia, TX, 77354, US |
Mail Address: | 202 McDaniel Dr., Magnolia, TX, 77354, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANK ANNA Z | Managing Member | 202 McDaniel Dr., Magnolia, TX, 77354 |
PARRA ADALBERTO CPA | Agent | 555 NE 15TH STREET, SUITE CU-19, MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000001282 | ANAISFIT | EXPIRED | 2019-01-03 | 2024-12-31 | - | 11267 SW 73RD LN., MIAMI, FL, 33173 |
G17000039996 | BODY SCULPTING BY ANAIS | EXPIRED | 2017-04-12 | 2022-12-31 | - | 11267 SW 73 LN., MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-23 | PARRA, ADALBERTO, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-23 | 555 NE 15TH STREET, SUITE CU-19, MIAMI, FL 33132 | - |
LC STMNT OF RA/RO CHG | 2024-05-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-12 | 202 McDaniel Dr., Magnolia, TX 77354 | - |
CHANGE OF MAILING ADDRESS | 2023-01-12 | 202 McDaniel Dr., Magnolia, TX 77354 | - |
REINSTATEMENT | 2017-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
CORLCRACHG | 2024-05-23 |
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-09-02 |
REINSTATEMENT | 2017-04-04 |
Florida Limited Liability | 2013-07-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State