Search icon

EMPRESS ANABEL, LLC - Florida Company Profile

Company Details

Entity Name: EMPRESS ANABEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPRESS ANABEL, 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: 19 Sep 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000146989
FEI/EIN Number 47-1880602

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

Address: 2000 TOWERSIDE TERRACE, MIAMI, FL, 33138, US
Mail Address: 2000 TOWERSIDE TERRACE, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACKER JESSICA Managing Member 2000 TOWERSIDE TERRACE #705, MIAMI, FL, 33138
PACKER JESSICA Agent 2000 TOWERSIDE TERRACE, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095989 IMPERIO JP EXPIRED 2014-09-19 2019-12-31 - 2000 TOWERSIDE TERRACE #705, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2000 TOWERSIDE TERRACE, 705, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-06-29 2000 TOWERSIDE TERRACE, 705, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2016-04-16 PACKER, JESSICA -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-14
Florida Limited Liability 2014-09-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State