Search icon

ANMACA DISTRIBUTION LLC - Florida Company Profile

Company Details

Entity Name: ANMACA DISTRIBUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANMACA DISTRIBUTION 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: 26 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2024 (4 months ago)
Document Number: L16000017673
FEI/EIN Number 81-1296179

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

Address: 312 ARTISAN ST, ORLANDO, FL, 32824, US
Mail Address: 312 ARTISAN ST, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDONA ANA MARIA Manager 312 ARTISAN ST, ORLANDO, FL, 32824
CARDONA ANA MARIA Agent 312 ARTISAN ST, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000152220 DINERO EXPRESS MULTISERVICES ACTIVE 2024-12-16 2029-12-31 - 2106 E OSCEOLA PKWY SUITE 1, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-09 312 ARTISAN ST, ORLANDO, FL 32824 -
REINSTATEMENT 2024-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 312 ARTISAN ST, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2024-12-09 312 ARTISAN ST, ORLANDO, FL 32824 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-11-17 CARDONA, ANA MARIA -
REINSTATEMENT 2022-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-12-09
ANNUAL REPORT 2023-04-06
REINSTATEMENT 2022-11-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State