Entity Name: | ANATOLIAN COLLECTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANATOLIAN COLLECTIONS 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: | 05 Jul 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Nov 2019 (5 years ago) |
Document Number: | L17000144177 |
FEI/EIN Number |
82-2079596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27 N Blvd Of Presidents, Sarasota, FL, 34236, US |
Mail Address: | 27 N Boulevard of Presidents, Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUFTAHI MUSTAFA Y | Manager | 3235 Hilltop Circle, Sarasota, FL, 34211 |
Karakoc Tahir | Manager | 2106 Valencia Blossom St, Clermont, FL, 34711 |
MUFTAHI MUSTAFA Y | Agent | 3235 Hilltop Circle, Bradenton, FL, 34211 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000064636 | EPHESUS MEDITERRANEAN DELIGHTS | ACTIVE | 2021-05-11 | 2026-12-31 | - | 27 N BLVD OF THE PRESIDENTS, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-14 | 27 N Blvd Of Presidents, Sarasota, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2024-01-14 | 27 N Blvd Of Presidents, Sarasota, FL 34236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-14 | 3235 Hilltop Circle, Bradenton, FL 34211 | - |
LC AMENDMENT | 2019-11-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-21 |
AMENDED ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-13 |
LC Amendment | 2019-11-22 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State