Search icon

VAN LINES OF AMERICA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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