Search icon

ANNA IMPIDUGLIA LLC - Florida Company Profile

Company Details

Entity Name: ANNA IMPIDUGLIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANNA IMPIDUGLIA 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: 29 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jun 2023 (2 years ago)
Document Number: L17000264221
FEI/EIN Number 82-3869865

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

Address: 2589 Rosemont Circle, Davenport, FL, 33837, US
Mail Address: 2589 Rosemont Circle, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMPIDUGLIA ANNA B Manager 2589 Rosemont Circle, Davenport, FL, 33837
IMPIDUGLIA ANNA B Agent 2589 Rosemont Circle, Davenport, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000007480 AZZURRO VACATION HOMES ACTIVE 2025-01-16 2030-12-31 - 2589 ROSEMONT CIRCLE, DAVENPORT, FL, 33837
G18000022223 AVANTI CLEANING EXPIRED 2018-02-13 2023-12-31 - 43344 HWY 27, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-06-23 ANNA'S IMPIDUGLIA LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 2589 Rosemont Circle, Davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2020-01-17 2589 Rosemont Circle, Davenport, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 2589 Rosemont Circle, Davenport, FL 33837 -
LC DISSOCIATION MEM 2018-02-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-31
LC Amendment and Name Change 2023-06-23
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-12
CORLCDSMEM 2018-02-12
Florida Limited Liability 2017-12-29

Date of last update: 01 May 2025

Sources: Florida Department of State