Search icon

ANAIS ZANOTTI, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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