Search icon

ANNA MARIA CHARTERS LLC - Florida Company Profile

Company Details

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

ANNA MARIA CHARTERS 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: 29 Sep 2020 (4 years ago)
Date of dissolution: 13 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2023 (2 years ago)
Document Number: L20000307928
FEI/EIN Number APPLIED FOR

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

Mail Address: 7506 Portosueno Ave., Bradenton, FL, 34209, US
Address: PARCEL.OD, 72946, SLIP 17, HOLMES BEACH, FL, 34217
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REILLY BRIAN GJR Manager 4120 CAPE VISTA DR, BRADENTON, FL, 34209
Reilly Shaun M Auth 1030 Whimbrel Run, Bradenton, FL, 34212
REILLY BRIAN GJR Agent 7506 Portosueno, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000092071 ANNA MARIA CHARTER FISHING ACTIVE 2023-08-07 2028-12-31 - 7506 PORTOSUENO AVE, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-13 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 7506 Portosueno, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2023-03-03 PARCEL.OD, 72946, SLIP 17, HOLMES BEACH, FL 34217 -
REINSTATEMENT 2022-09-29 - -
REGISTERED AGENT NAME CHANGED 2022-09-29 REILLY, BRIAN G, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-13
AMENDED ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-01-11
Florida Limited Liability 2020-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State