Search icon

ANCHOR MANAGEMENT FL LLC - Florida Company Profile

Company Details

Entity Name: ANCHOR MANAGEMENT FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANCHOR MANAGEMENT FL 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: 03 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2021 (4 years ago)
Document Number: L16000023915
FEI/EIN Number 81-1227762

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

Address: 10705 Oak Run Dr, Bradenton, FL, 34211, US
Mail Address: 10705 Oak Run Dr, Bradenton, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDLER MARCUS D Chief Executive Officer 10705 Oak Run Dr, Bradenton, FL, 34211
CHANDLER PATRICIA L Manager 10705 Oak Run Dr, Bradenton, FL, 34211
CHANDLER MARCUS D Agent 10705 Oak Run Dr, Bradenton, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000046571 ANCHOR CLEANING & MAINTENANCE EXPIRED 2018-04-11 2023-12-31 - 26940 STATE ROAD 64 EAST, MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 10705 Oak Run Dr, Bradenton, FL 34211 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 10705 Oak Run Dr, Bradenton, FL 34211 -
CHANGE OF MAILING ADDRESS 2024-02-02 10705 Oak Run Dr, Bradenton, FL 34211 -
REINSTATEMENT 2021-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-19 CHANDLER, MARCUS D -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-04-19
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-10-19
Florida Limited Liability 2016-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State