Search icon

ANNUAL LLC - Florida Company Profile

Company Details

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

ANNUAL 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: 20 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: L20000002282
FEI/EIN Number 84-4226114

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

Address: 17481 NE 3RD AVENUE, NORTH MIAMI BEACH, FL, 33162
Mail Address: 17481 NE 3RD AVENUE, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JAZMIN E Manager 17481 NE 3RD AVENUE, NORTH MIAMI BEACH, FL, 33162
SANCHEZ JAZMIN E Agent 17481 NE 3RD AVENUE, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000029663 PDSS ACTIVE 2025-02-27 2030-12-31 - 17481 NE 3RD AVENUE, NORTH MIAMI BEACH, FL, 33162
G24000125837 LPCCS ACTIVE 2024-10-10 2029-12-31 - 17481 NE 3RD AVENUE, NORTH MIAMI BEACH, FL, 33162
G22000068926 LLCS ACTIVE 2022-06-06 2027-12-31 - 17481 NE 3RD AVENUE, NORTH MIAMI BEACH, FL, 33162
G22000068948 LPCC ACTIVE 2022-06-06 2027-12-31 - 17481 NE 3RD AVENUE, NORTH MIAMI BEACH, FL, 33162
G20000004093 ANNUAL REPORT SOLUTIONS ACTIVE 2020-01-09 2025-12-31 - 17481 NE 3RD AVENUE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 SANCHEZ, JAZMIN E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-08
Florida Limited Liability 2019-12-20

Date of last update: 01 May 2025

Sources: Florida Department of State