Search icon

ANNA PUSZ, LLC

Company Details

Entity Name: ANNA PUSZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 25 Oct 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000271553
FEI/EIN Number 84-4613268
Address: 1378 N. COLLIER BLVD., MARCO ISLAND, FL 34145
Mail Address: 1378 N. COLLIER BLVD., MARCO ISLAND, FL 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Pusz, Anna M, Manager Agent 1378 N. Collier Blvd., MARCO ISLAND, FL 34145

Managing Member

Name Role Address
PUSZ, ANNA Managing Member 1378 N. COLLIER BLVD., MARCO ISLAND, FL 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-06 Pusz, Anna M, Manager No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 1378 N. Collier Blvd., MARCO ISLAND, FL 34145 No data

Court Cases

Title Case Number Docket Date Status
WATERMARK REALTY, INC. VS ANNA PUSZ 2D2018-0141 2018-01-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
06-CA-1018

Parties

Name WATERMARK REALTY, INC.
Role Appellant
Status Active
Representations JOSEPH A. SACHER, ESQ., MARSHALL P. BENDER, ESQ., DAVID M. GERSTEN, ESQ., KELLEY GERAGHTY PRICE, ESQ., KIM M. HASTINGS, ESQ., CHRISTOPER A. NOEL, ESQ.
Name ANNA PUSZ, LLC
Role Appellee
Status Active
Representations TERRANCE LENICK, ESQ.
Name Hon. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-06-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WATERMARK REALTY, INC.
Docket Date 2018-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 - IB due 06/14/18
On Behalf Of WATERMARK REALTY, INC.
Docket Date 2018-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - 1498 PAGES
Docket Date 2018-01-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WATERMARK REALTY, INC.
Docket Date 2018-01-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WATERMARK REALTY, INC.
Docket Date 2018-01-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-06
Florida Limited Liability 2019-10-25

Date of last update: 15 Feb 2025

Sources: Florida Department of State