Search icon

ANTHONY A1 FLOORING LLC - Florida Company Profile

Company Details

Entity Name: ANTHONY A1 FLOORING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTHONY A1 FLOORING 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: 01 Nov 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000201243
FEI/EIN Number 81-4333065

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

Address: 4510 64TH AVE. NE, NAPLES, FL, 34120, US
Mail Address: 4510 64TH AVE. NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUBBARD JOSEPH Authorized Member 4510 64TH AVE. NE, NAPLES, FL, 34120
HUBBARD GERNIVE Authorized Member 4510 64TH AVE. NE, NAPLES, FL, 34120
HUBBARD JOSEPH Agent 4510 64TH AVE. NE, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166808 HUBBARD FLOORING ACTIVE 2021-12-16 2026-12-31 - 4510 64TH AVE. NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-30 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 HUBBARD, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2019-10-15 ANTHONY A1 FLOORING LLC -
LC AMENDMENT AND NAME CHANGE 2019-08-19 "DESTINE FLOORING, LLC -

Documents

Name Date
REINSTATEMENT 2021-04-30
LC Name Change 2019-10-15
LC Amendment and Name Change 2019-08-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State