Search icon

ANDALE REYNOLDS, LLC - Florida Company Profile

Company Details

Entity Name: ANDALE REYNOLDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDALE REYNOLDS, 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: 14 May 2002 (23 years ago)
Date of dissolution: 18 Oct 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Oct 2012 (13 years ago)
Document Number: L02000011690
FEI/EIN Number 030446631

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

Address: 505 S. FLAGLER DR., #900, WEST PALM BEACH, FL, 33401
Mail Address: 505 S. FLAGLER DR., #900, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS ANDREW Managing Member 376 TEQUESTA DRIVE, TEQUESTA, FL, 33469
WASCO ALEXANDRA Managing Member 1718 WEBSTER AVE., LOS ANGELES, CA, 90026
PALADINO RICHARD Agent 250 SOUTH AUSTRALIAN AVENUE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 250 SOUTH AUSTRALIAN AVENUE, SUITE 601, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-19 505 S. FLAGLER DR., #900, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2009-01-26 505 S. FLAGLER DR., #900, WEST PALM BEACH, FL 33401 -
CANCEL ADM DISS/REV 2008-03-21 - -
LC AMENDMENT AND NAME CHANGE 2008-03-21 ANDALE REYNOLDS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2012-10-18
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-26
REINSTATEMENT 2008-03-21
LC Amendment and Name Change 2008-03-21
REINSTATEMENT 2003-11-10
Florida Limited Liabilites 2002-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State