Entity Name: | VAN LINES OF AMERICA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VAN LINES OF AMERICA 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: | 05 Feb 2015 (10 years ago) |
Date of dissolution: | 23 Aug 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Aug 2023 (2 years ago) |
Document Number: | L15000022703 |
FEI/EIN Number |
47-3046686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22785 SW 66th Avenue, Boca Raton, FL, 33428, US |
Mail Address: | 22785 SW 66th Avenue, Boca Raton, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATHAR ANUM | Manager | 1001 NW 62th Street, Fort Lauderdale, FL, 33309 |
ATHAR ANUM | Agent | 1001 NW 62ND STREET, FORT LAUDERDALE, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000101137 | RESPONSE 1 MEDICAL ALARM | EXPIRED | 2016-09-15 | 2021-12-31 | - | 1001 NW 62ND ST STE 203, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-23 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-22 | 22785 SW 66th Avenue, apt 206, Boca Raton, FL 33428 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-22 | 22785 SW 66th Avenue, apt 206, Boca Raton, FL 33428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-11 | 1001 NW 62ND STREET, STE #203, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-11 | ATHAR, ANUM | - |
REINSTATEMENT | 2020-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-08 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-08-23 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-10-11 |
ANNUAL REPORT | 2021-09-17 |
REINSTATEMENT | 2020-09-30 |
REINSTATEMENT | 2019-10-02 |
REINSTATEMENT | 2018-10-08 |
REINSTATEMENT | 2017-09-28 |
REINSTATEMENT | 2016-10-14 |
LC Amendment | 2015-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State