Entity Name: | ANTHEMION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANTHEMION 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. |
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: | 24 Mar 2017 (8 years ago) |
Date of dissolution: | 09 Feb 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Feb 2025 (3 months ago) |
Document Number: | L17000067547 |
FEI/EIN Number |
20-2385094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 164 GOVERNORS ROAD, PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 164 GOVERNORS ROAD, PONTE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAGIO JULIA | Authorized Member | 164 GOVERNORS RD, PONTE VEDRA BEACH, FL, 32082 |
PAGIO DOMINIC | Authorized Member | 164 GOVERNORS RD, PONTE VEDRA BEACH, FL, 32082 |
PAGIO DOMINIC | Agent | 164 GOVERNORS RD, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-09 | - | - |
AMENDMENT AND NAME CHANGE | 2022-04-25 | ANTHEMION LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 164 GOVERNORS ROAD, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 164 GOVERNORS ROAD, PONTE VEDRA BEACH, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-27 | 164 GOVERNORS RD, PONTE VEDRA BEACH, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-17 | PAGIO, DOMINIC | - |
LC AMENDMENT | 2017-04-07 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-09 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-06 |
Amendment and Name Change | 2022-04-25 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-04-14 |
LC Amendment | 2017-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State