Entity Name: | ANCLOTE CORNER ASSOCIATES, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANCLOTE CORNER ASSOCIATES, L.C. 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. |
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: | 26 May 1992 (33 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | Z00576 |
FEI/EIN Number |
593123399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 188 EAST 70TH STREET, C/O STEPHEN F. PIZZITOLA, NEW YORK, NY, 10021, US |
Mail Address: | 188 EAST 70TH STREET, C/O STEPHEN F. PIZZITOLA, NEW YORK, NY, 10021, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIZZITOLA STEPHEN | Manager | 188 EAST 70TH STREET, NEW YORK, NY, 10021 |
FEALTY REALTY | Agent | 1929 NORTH PINELLAS AVENUE, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-03-26 | - | - |
REINSTATEMENT | 2014-02-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-12 | FEALTY REALTY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-12 | 1929 NORTH PINELLAS AVENUE, TARPON SPRINGS, FL 34689 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-12 | 188 EAST 70TH STREET, C/O STEPHEN F. PIZZITOLA, NEW YORK, NY 10021 | - |
CHANGE OF MAILING ADDRESS | 2014-02-12 | 188 EAST 70TH STREET, C/O STEPHEN F. PIZZITOLA, NEW YORK, NY 10021 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2003-04-07 | - | - |
Name | Date |
---|---|
LC Amendment | 2014-03-26 |
REINSTATEMENT | 2014-02-12 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-02-26 |
ANNUAL REPORT | 2009-03-13 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-01-19 |
ANNUAL REPORT | 2006-03-17 |
ANNUAL REPORT | 2005-07-12 |
ANNUAL REPORT | 2005-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State