Search icon

ANOR SHOES, LLC

Company Details

Entity Name: ANOR SHOES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Sep 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000152953
FEI/EIN Number 81-0811651
Address: 541 Neptune Bay Circle, Saint Cloud, FL, 34769, US
Mail Address: 541 Neptune Bay Circle, Saint Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
BERRIOS STEPHANIE Agent 541 Neptune Bay Circle, Saint Cloud, FL, 34769

Manager

Name Role Address
BERRIOS STEPHANIE Manager 541 Neptune Bay Circle, Saint Cloud, FL, 34769
Curbelo Angelique Manager 541 Neptune Bay Circle, Saint Cloud, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006576 ANOR SHOES EXPIRED 2016-01-18 2021-12-31 No data 10177 LEE VISTA BLVD, 2203, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-10 541 Neptune Bay Circle, unit 3, Saint Cloud, FL 34769 No data
REINSTATEMENT 2019-07-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-10 541 Neptune Bay Circle, unit 3, Saint Cloud, FL 34769 No data
CHANGE OF MAILING ADDRESS 2019-07-10 541 Neptune Bay Circle, unit 3, Saint Cloud, FL 34769 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-31 BERRIOS, STEPHANIE No data
REINSTATEMENT 2017-01-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT AND NAME CHANGE 2016-06-24 ANOR SHOES, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000127252 ACTIVE 1000000879427 OSCEOLA 2021-03-19 2041-03-24 $ 80.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2019-07-10
REINSTATEMENT 2017-01-31
LC Amendment and Name Change 2016-06-24
Florida Limited Liability 2015-09-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State