Search icon

ANTHEMION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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