Search icon

ANDAST HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANDAST HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000061829
FEI/EIN Number 203078822
Address: 6131 LYONS ROAD, SUITE 200, COCONUT CREEK, FL, 33073, US
Mail Address: 6131 LYONS ROAD, SUITE 200, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUCKERMAN ANDREW Manager 6131 LYONS ROAD #200, COCONUT CREEK, FL, 33073
ZUCKERMAN DAVID Manager 6131 LYONS ROAD #200, COCONUT CREEK, FL, 33073
ZUCKERMAN STEVE Manager 6131 LYONS ROAD #200, COCONUT CREEK, FL, 33073
ZUCKERMAN ANDREW Agent 6131 LYONS RD STE 200, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-12 6131 LYONS RD STE 200, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2008-02-28 ZUCKERMAN, ANDREW -
CHANGE OF PRINCIPAL ADDRESS 2006-03-29 6131 LYONS ROAD, SUITE 200, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2006-03-29 6131 LYONS ROAD, SUITE 200, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-03-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State