Search icon

ANULIAA SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ANULIAA SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANULIAA SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: L15000152998
FEI/EIN Number 47-4579998

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12415 CARDIFF DR, TAMPA, FL, 33625, US
Mail Address: 10034 State Rd 52, Hudson, FL, 34669, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ HELDER Authorized Member 12415 CARDIFF DR, TAMPA, FL, 33625
MELO MARIA E Authorized Member 12415 CARDIFF DR, TAMPA, FL, 33625
DCM SERVICES CENTER, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-28 12415 CARDIFF DR, TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-28 10034 State Rd 52, Hudson, FL 34669 -
LC AMENDMENT 2020-06-15 - -
REGISTERED AGENT NAME CHANGED 2020-03-05 DCM SERVICES CENTER INC -
LC AMENDMENT 2019-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-26 12415 CARDIFF DR, TAMPA, FL 33625 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-28
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-26
LC Amendment 2020-06-15
ANNUAL REPORT 2020-03-05
LC Amendment 2019-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5491658407 2021-02-08 0455 PPS 12415 Cardiff Dr, Tampa, FL, 33625-6587
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22062
Loan Approval Amount (current) 22062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33625-6587
Project Congressional District FL-14
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22167.78
Forgiveness Paid Date 2021-08-04
6043147303 2020-04-30 0455 PPP 12415 CARDIFF DR, TAMPA, FL, 33625-6587
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22062
Loan Approval Amount (current) 22062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33625-6587
Project Congressional District FL-14
Number of Employees 7
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22233.06
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State