Entity Name: | ANSARA.BICKFORD,FISKE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANSARA.BICKFORD,FISKE 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: | 16 Sep 2013 (12 years ago) |
Date of dissolution: | 02 Nov 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Nov 2022 (2 years ago) |
Document Number: | L13000130324 |
FEI/EIN Number |
462051139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 WEST VENICE AVE, STE# 42, VENICE,FLORIDA, 34285, AF |
Mail Address: | 350 WEST VENICE AVE, STE# 42, VENICE,FLORIDA, 34285, AF |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANSARA PETER | Agent | 350 WEST VENICE AVE, VENICE, FL, 34285 |
ANSARA PETER | Treasurer | 350 WEST VENICE AVE # 42, VENICE, FL, 34284 |
Ansara Peter | President | PO 42, Venice, FL, 34284 |
Ansara Steven F | Co | PO294, Oak Bluffs, MA, 02557 |
Ansara Steven F | Treasurer | PO294, Oak Bluffs, MA, 02557 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-11-02 | - | - |
LC REVOCATION OF DISSOLUTION | 2021-02-09 | - | - |
VOLUNTARY DISSOLUTION | 2020-10-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-26 | 350 WEST VENICE AVE, STE# 42, VENICE,FLORIDA 34285 AF | - |
CHANGE OF MAILING ADDRESS | 2014-02-26 | 350 WEST VENICE AVE, STE# 42, VENICE,FLORIDA 34285 AF | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-11-02 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-09 |
LC Revocation of Dissolution | 2021-02-09 |
VOLUNTARY DISSOLUTION | 2020-10-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State