Search icon

ANA'S PARADISE RETREAT, LLC - Florida Company Profile

Company Details

Entity Name: ANA'S PARADISE RETREAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANA'S PARADISE RETREAT, 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: 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: 03 Feb 2014 (11 years ago)
Date of dissolution: 05 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: L14000018683
FEI/EIN Number 41-2282941

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1409 Columbiana Lisbon Road, Columbiana, OH, 44408, US
Mail Address: 1409 Columbiana Lisbon Road, Columbiana, OH, 44408, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS STREET CORPORATE SERVICES, LLC Agent -
STEVENS LARRY B Manager 1409 Columbiana Lisbon Road, Columbiana, OH, 44408
ZHANG XUAN Manager 1409 Columbiana Lisbon Road, Columbiana, OH, 44408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-07 1409 Columbiana Lisbon Road, Columbiana, OH 44408 -
CHANGE OF MAILING ADDRESS 2016-02-07 1409 Columbiana Lisbon Road, Columbiana, OH 44408 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-05
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State