Search icon

ANALOG IMPORTS, LLC - Florida Company Profile

Company Details

Entity Name: ANALOG IMPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ANALOG IMPORTS, 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: 28 Jan 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000020299
FEI/EIN Number 82-3430313

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

Address: 4544 NE 11TH AVE, OAKLAND PARK, FL 33334
Mail Address: 4544 NE 11TH AVE, OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hart, Stewart Agent 4544 NE 11TH AVE, OAKLAND PARK, FL 33334
HART, STEWART Manager 4548 NE 11TH AVE, OAKLAND PARK, FL 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000016258 CERAMICRX EXPIRED 2018-01-30 2023-12-31 - 4544 NE 11TH AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-03-13 Hart, Stewart -
LC AMENDMENT 2018-05-21 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 4544 NE 11TH AVE, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-02 4544 NE 11TH AVE, OAKLAND PARK, FL 33334 -
LC AMENDMENT 2018-01-02 - -
CHANGE OF MAILING ADDRESS 2018-01-02 4544 NE 11TH AVE, OAKLAND PARK, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000706283 TERMINATED 1000000799666 BROWARD 2018-10-05 2038-10-24 $ 2,285.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-12
LC Amendment 2018-05-21
ANNUAL REPORT 2018-01-12
LC Amendment 2018-01-02
ANNUAL REPORT 2017-01-27
Florida Limited Liability 2016-01-28

Date of last update: 19 Feb 2025

Sources: Florida Department of State