Entity Name: | ANVER LOG HOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANVER LOG HOMES 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: |
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: | 30 Dec 2014 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L14000196091 |
FEI/EIN Number |
472670381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12106 LAKEVIEW DR, LEESBURG, FL, 34788 |
Mail Address: | P.O. BOX 350014, GRAND ISLAND, FL, 32735 |
ZIP code: | 34788 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | - |
KAREN TONY | Member | 12106 LAKEVIEW DR, LEESBURG, FL, 34788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-09-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-20 | 12106 LAKEVIEW DR, LEESBURG, FL 34788 | - |
CHANGE OF MAILING ADDRESS | 2017-09-20 | 12106 LAKEVIEW DR, LEESBURG, FL 34788 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2017-08-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000604993 | LAPSED | 17-CA-001244 | LAKE COUNTY | 2017-10-11 | 2022-10-30 | $23013.06 | COMMERCE AND INDUSTRY INSURANCE COMPANY, 175 WATER STREET, NEW YORK, NY 10038 |
J17000315269 | LAPSED | 50-2016-CA-006741 | 15TH JUDICIAL CIRCUIT | 2017-06-07 | 2022-06-08 | $30,165.00 | MED DIRECT CAPITAL, LLC, 151 NW 1ST AVE, DELRAY BEACH, FL 33444 |
J20000390357 | ACTIVE | 35-2017-CA-001383 | LAKE COUNTY CIRCUIT COURT CLER | 2016-05-20 | 2025-12-09 | $71,854.55 | NEW ERA LENDING, LLC DBA FOX FUNDING, NORTH ORANGE STREET, SUITE 762, WILMINGTON, DE, 19801 |
Name | Date |
---|---|
Reinstatement | 2017-09-20 |
Admin. Diss. for Reg. Agent | 2017-08-02 |
ANNUAL REPORT | 2017-04-28 |
Reg. Agent Resignation | 2017-03-17 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-27 |
Florida Limited Liability | 2014-12-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State