Search icon

ANSARA SOLUTIONS & SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ANSARA SOLUTIONS & SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANSARA SOLUTIONS & 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: 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: 20 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000178492
FEI/EIN Number 47-5378963

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

Address: 1126 S Federal Hwy, Fort Lauderdale, FL, 33316, US
Mail Address: 1126 S Federal Hwy, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARABIA ANTONIO Manager 2041 NW 39TH CT, OAKLAND PARK, FL, 33309
SARABIA ANTONIO Agent 2041 NW 39TH CT, OAKLAND PARK, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025822 PIZZA & BREW EXPIRED 2016-03-10 2021-12-31 - 53 NE 44TH ST, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-07 1126 S Federal Hwy, #1214, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2023-06-07 1126 S Federal Hwy, #1214, Fort Lauderdale, FL 33316 -
REINSTATEMENT 2022-01-06 - -
REGISTERED AGENT NAME CHANGED 2022-01-06 SARABIA, ANTONIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-01-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State