Entity Name: | ANCO LAND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANCO LAND 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: | 05 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | L13000168383 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6050 8TH ST., VERO BEACH, FL, 32966, US |
Mail Address: | 1285 SOUTH VILLAGE SQ, VERO BEACH, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER MICHAEL | Managing Member | 6050 8TH ST., VERO BEACH, FL, 32966 |
MILLER MEGAN | Managing Member | 6050 8TH ST., VERO BEACH, FL, 32966 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-08-01 | 6050 8TH ST., VERO BEACH, FL 32966 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-01 | 6050 8TH ST., VERO BEACH, FL 32966 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-12 | UNITED STATES CORPORATION AGENTS, INC. | - |
REINSTATEMENT | 2022-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC NAME CHANGE | 2015-05-12 | ANCO LAND LLC | - |
REINSTATEMENT | 2014-10-03 | - | - |
CHANGE OF MAILING ADDRESS | 2014-10-03 | 6050 8TH ST., VERO BEACH, FL 32966 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-06 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State