Entity Name: | ANUVIA PLANT CITY 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: | 09 Sep 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | M19000008696 |
FEI/EIN Number |
84-3190829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 south body street, winter garden, FL, 34787, US |
Mail Address: | 113 south body street, winter garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Renninger Kyle | Manager | 113 south body street, winter garden, FL, 34787 |
White Lynn | Manager | 113 south body street, winter garden, FL, 34787 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2021-07-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-26 | 113 south body street, winter garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2021-07-26 | 113 south body street, winter garden, FL 34787 | - |
REINSTATEMENT | 2020-11-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000602110 | ACTIVE | 2023-CA-014865-O | ORANGE COUNTY, FLORIDA | 2023-11-16 | 2028-12-11 | $213663.52 | SUNBELT RENTALS, INC., 2341 DEERFIELD DRIVE, FORT MILL, SC 29715 |
J22000041873 | TERMINATED | 1000000913242 | HILLSBOROU | 2022-01-13 | 2042-01-26 | $ 25,994.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J22000057663 | TERMINATED | 1000000913243 | HILLSBOROU | 2022-01-13 | 2042-02-02 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000093504 | TERMINATED | 1000000876998 | HILLSBOROU | 2021-02-22 | 2041-03-03 | $ 14,897.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-08-21 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-01 |
REINSTATEMENT | 2021-10-05 |
CORLCRACHG | 2021-07-26 |
REINSTATEMENT | 2020-11-09 |
Foreign Limited | 2019-09-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State