Search icon

AZUL ANCHOR, LLC - Florida Company Profile

Company Details

Entity Name: AZUL ANCHOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AZUL ANCHOR, 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: 12 Aug 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000126036
FEI/EIN Number 47-1584645

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

Address: 816 GREENVIEW DRIVE, APOLLO BEACH, FL, 33572, US
Mail Address: 816 Greenview Drive, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMERSON DEIDRA L President 816 Greenview Drive, Apollo Beach, FL, 33572
Emerson DEIDRA L Agent 816 Greenview Drive, Apollo Beach, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000074752 TOP GUN MARTIAL ARTS EXPIRED 2015-07-18 2020-12-31 - 816 GREENVIEW DRIVE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-09-16 816 GREENVIEW DRIVE, APOLLO BEACH, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-16 816 Greenview Drive, Apollo Beach, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-20 816 GREENVIEW DRIVE, APOLLO BEACH, FL 33572 -
REGISTERED AGENT NAME CHANGED 2015-04-28 Emerson, DEIDRA L -

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State