Search icon

ANA GOTTER LLC - Florida Company Profile

Company Details

Entity Name: ANA GOTTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANA GOTTER 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: 29 Dec 2015 (9 years ago)
Date of dissolution: 26 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2024 (a year ago)
Document Number: L16000000015
FEI/EIN Number 81-0966777

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

Address: Ana Gotter LLC, 1809 E Broadway Street, OVIEDO, FL, 32765, US
Mail Address: Ana Gotter LLC, 1809 E Broadway Street, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McNaughton Ariana Manager 1474 Canal Cross Court, OVIEDO, FL, 32766
McNaughton Daniel J Auth Ana Gotter LLC, OVIEDO, FL, 32765
McNaughton ARIANA Agent Ana Gotter LLC, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-26 - -
REGISTERED AGENT NAME CHANGED 2023-03-19 McNaughton, ARIANA -
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 Ana Gotter LLC, 1809 E Broadway Street, #185, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2019-01-09 Ana Gotter LLC, 1809 E Broadway Street, #185, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 Ana Gotter LLC, 1809 E Broadway Street, #185, OVIEDO, FL 32765 -
LC AMENDMENT 2018-03-16 - -
LC AMENDMENT 2016-03-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-26
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-01-09
LC Amendment 2018-03-16
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-04
LC Amendment 2016-03-14

Date of last update: 02 May 2025

Sources: Florida Department of State