Search icon

ANDREWS COLORADO, LLC - Florida Company Profile

Company Details

Entity Name: ANDREWS COLORADO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDREWS COLORADO, 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: 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: 19 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Sep 2006 (19 years ago)
Document Number: L06000006631
FEI/EIN Number NOT APPLICABLE

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

Address: 11030 Gulf Shore Dr, 202, Naples, FL, 34108, US
Mail Address: PO BOX 2301, BONITA SPRINGS, FL, 34133
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Andrews Rebecca D Managing Member PO BOX 2301, BONITA SPRINGS, FL, 34133
ANDREWS REBECCA D Agent 11030 Gulf Shore Dr, Naples, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 382 Terra Vista Ct, 202, Naples, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 482 Terra Vista Ct, Naples, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 11030 Gulf Shore Dr, 202, Naples, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 11030 Gulf Shore Dr, 202, Naples, FL 34108 -
REGISTERED AGENT NAME CHANGED 2006-09-25 ANDREWS, REBECCA D -
LC AMENDMENT 2006-09-25 - -
CHANGE OF MAILING ADDRESS 2006-09-25 11030 Gulf Shore Dr, 202, Naples, FL 34108 -
LC AMENDMENT 2006-01-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State