Search icon

ANDERSON TRIM CARPENTRY, LLC - Florida Company Profile

Company Details

Entity Name: ANDERSON TRIM CARPENTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDERSON TRIM CARPENTRY, 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: 01 Mar 2004 (21 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: L04000015955
FEI/EIN Number 200788464

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

Address: 416 SE 29TH ST, CAPE CORAL, FL, 33904
Mail Address: 416 SE 29TH ST, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON DAVID W Manager 416 SE 29TH STREET, CAPE CORAL, FL, 33904
ANDERSON DAVID W Agent 416 SE 29TH STREET, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 416 SE 29TH ST, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2012-04-26 416 SE 29TH ST, CAPE CORAL, FL 33904 -
LC AMENDMENT 2008-03-13 - -
LC AMENDMENT 2007-06-19 - -
NAME CHANGE AMENDMENT 2004-03-11 ANDERSON TRIM CARPENTRY, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000360060 LAPSED 10 CA 2186 LEE CIRCUIT COURT 2010-11-15 2016-06-09 $46,034.65 AMERICAN EXPRESS BANK, FSB, 777 AMERICAN EXPRESS WAY, FORT LAUDERDALE, FL 33337

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-09
LC Amendment 2008-03-13
ANNUAL REPORT 2008-01-07
LC Amendment 2007-06-19
ANNUAL REPORT 2007-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State