Search icon

ANCO LAND LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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