Search icon

ANA REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: ANA REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANA REAL ESTATE, 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: 11 Jul 1996 (29 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L96000000744
FEI/EIN Number 582253585

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

Address: 215 WEST 83RD STREET, NEW YORK, NY, 10024
Mail Address: 215 WEST 83RD STREET, NEW YORK, NY, 10024
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEEDS ANDREW Managing Member C/O ROTH & SCHOLL, 866 SO. DIXIE HIGHWAY, CORAL GABLES, FL, 33146
ROTH JEFFREY C Agent 866 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2010-03-16 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-14 866 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL 33146 -
CANCEL ADM DISS/REV 2007-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2000-11-06 215 WEST 83RD STREET, NEW YORK, NY 10024 -
CHANGE OF MAILING ADDRESS 2000-11-06 215 WEST 83RD STREET, NEW YORK, NY 10024 -
REINSTATEMENT 2000-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
LC Amendment 2010-03-16
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-03-31
REINSTATEMENT 2007-11-14
ANNUAL REPORT 2006-07-25
ANNUAL REPORT 2005-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State