Search icon

ANATOLIAN COLLECTIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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