Search icon

ANZU A CLASS B LLC - Florida Company Profile

Company Details

Entity Name: ANZU A CLASS B LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANZU A CLASS B 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: 09 Oct 2015 (10 years ago)
Date of dissolution: 04 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: L15000172772
FEI/EIN Number 47-5282707

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

Address: 12610 RACE TRACK ROAD, TAMPA, FL, 33626, US
Mail Address: 12610 Race Track Road, SUITE 250, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELDIN DAVID Manager 1571 OCEANIEW DR, TIERRA VERDE, FL, 33715
HERMAN DEBRAH Authorized Person 12610 RACE TRACK ROAD, TAMPA, FL, 33626
Herman Debrah Agent 12610 Race Track Road, Tampa, FL, 33626
Haring-Smith Whitney Manager 1571 Ocean View Drive, Tierre Verde, FL, 33715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 12610 Race Track Road, SUITE 250, Tampa, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 12610 RACE TRACK ROAD, SUITE 250, TAMPA, FL 33626 -
LC NAME CHANGE 2019-01-03 ANZU A CLASS B LLC -
CHANGE OF MAILING ADDRESS 2018-02-26 12610 RACE TRACK ROAD, SUITE 250, TAMPA, FL 33626 -
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 Herman, Debrah -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-26
LC Name Change 2019-01-03
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-10-17
Florida Limited Liability 2015-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State