Entity Name: | LJC ANATOLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 03 Apr 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | M18000003174 |
FEI/EIN Number |
82-4095412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1102 A1A NORTH SUITE 206, PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 1102 A1A NORTH SUITE 206, PONTE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Finlay Christopher | Manager | 1001 Brickell Bay Drive STE 1504, Miami, FL, 33131 |
LLOYD JONES LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000104242 | THE ANATOLE APARTMENTS | EXPIRED | 2018-09-21 | 2023-12-31 | - | 1000 N WEST ST, SUITE 1200, WILMINGTON, DE, 19801 |
G18000103253 | ANATOLE | EXPIRED | 2018-09-19 | 2023-12-31 | - | 1000 N WEST ST, SUITE 1200, WILMINGTON, DE, 19801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 1102 A1A NORTH SUITE 206, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 1102 A1A NORTH SUITE 206, PONTE VEDRA BEACH, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | Lloyd Jones LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 1001 Brickell Bay Drive, Suite 1504, Miami, FL 33131 | - |
LC STMNT OF RA/RO CHG | 2018-09-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-04 |
CORLCRACHG | 2018-09-12 |
Foreign Limited | 2018-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State