Entity Name: | ANDALOSSI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANDALOSSI, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Feb 2005 (20 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 14 Jun 2019 (6 years ago) |
Document Number: | L05000014413 |
FEI/EIN Number |
202332114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4482 Worth Drive S., JACKSONVILLE, FL, 32207, US |
Mail Address: | 4482 Worth Drive S., JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSSI ZEINA | President | 4482 Worth Drive S., JACKSONVILLE, FL, 32207 |
OSSI ZEINA | Agent | 4482 Worth Drive S., JACKSONVILLE, FL, 32207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000035190 | NINOROSSI HANDBAGS | ACTIVE | 2018-03-15 | 2028-12-31 | - | 10020 DEERCREEK CLUB ROAD E., JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2019-06-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 4482 Worth Drive S., JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2019-04-01 | 4482 Worth Drive S., JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 4482 Worth Drive S., JACKSONVILLE, FL 32207 | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-03-09 | OSSI, ZEINA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-18 |
CORLCRACHG | 2019-06-14 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State