Entity Name: | ANOD PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Jun 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Nov 2024 (3 months ago) |
Document Number: | L15000107314 |
FEI/EIN Number | 47-4424417 |
Address: | 2101 NE 26th Street, For Lauderdale, FL, 33431, US |
Mail Address: | 2101 NE 26th Street, For Lauderdale, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DELUCA LAW GROUP, PLLC | Agent |
Name | Role | Address |
---|---|---|
DELUCA ORLANDO | Manager | 2101 NE 26th Street, For Lauderdale, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-11-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-21 | 2101 NE 26th Street, For Lauderdale, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-21 | 2101 NE 26th Street, For Lauderdale, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-21 | 2101 NE 26th Street, For Lauderdale, FL 33431 | No data |
LC AMENDMENT | 2015-10-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-19 | DELUCA LAW GROUP, PLLC | No data |
Name | Date |
---|---|
LC Amendment | 2024-11-13 |
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State