Search icon

ANTHOLAS LLC - Florida Company Profile

Company Details

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

ANTHOLAS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Nov 2018 (6 years ago)
Date of dissolution: 15 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2024 (9 months ago)
Document Number: L18000261605
FEI/EIN Number 832518932

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

Address: 1600 NE 1ST AVENUE, APT. #1405, MIAMI, FL, 33132
Mail Address: 1600 NE 1ST AVENUE, APT. #1405, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLICHY NICOLAS Manager 1600 NE 1ST AVENUE #1405, MIAMI, FL, 33132
CLICHY NICOLAS Agent 1600 NE 1ST AVENUE, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035141 NATURA EATERY ACTIVE 2020-03-24 2025-12-31 - 1600 NE 1ST AVENUE APT# 1405, MIAMI, FL, 33132
G19000081686 NATURA EATERY EXPIRED 2019-07-31 2024-12-31 - 1600 NE 1ST AVENUE UNIT 4, MIAMI, FL, 33132
G19000068491 NATURA EATERY EXPIRED 2019-06-17 2024-12-31 - 1630 NE 1ST AVENUE, #4, MIAMI, FL, 33132
G19000052588 NATURA EXPIRED 2019-04-29 2024-12-31 - 1630 NE 1ST AVENUE, #4, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-15 - -
LC AMENDMENT 2019-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-23 1600 NE 1ST AVENUE, APT. #1405, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-23 1600 NE 1ST AVENUE, APT. #1405, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2019-12-23 1600 NE 1ST AVENUE, APT. #1405, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2019-12-23 CLICHY, NICOLAS -
LC AMENDMENT 2019-01-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-15
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-15
LC Amendment 2019-12-23
LC Amendment 2019-01-11
Florida Limited Liability 2018-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3909038604 2021-03-17 0455 PPP 1600 NE 1st Ave Apt 1405, Miami, FL, 33132-1228
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13950
Loan Approval Amount (current) 13950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1228
Project Congressional District FL-27
Number of Employees 6
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13986.31
Forgiveness Paid Date 2021-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State