Search icon

ANDREWS ENTERPRISES USA, LLC - Florida Company Profile

Company Details

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

ANDREWS ENTERPRISES USA, 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: 20 Apr 2006 (19 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: L06000041092
FEI/EIN Number 331153121

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

Address: 194 SOUTH 4TH STREET, LAKE MARY, FL, 32746
Mail Address: 194 SOUTH 4TH STREET, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS GARRY Managing Member 194 SOUTH 4TH STREET, LAKE MARY, FL, 32746
ANDREWS VALERIE Managing Member 194 SOUTH 4TH STREET, LAKE MARY, FL, 32746
ANDREWS GARRY Agent 194 SOUTH $TH STREET, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-27 194 SOUTH 4TH STREET, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2012-09-27 194 SOUTH 4TH STREET, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-27 194 SOUTH $TH STREET, LAKE MARY, FL 32746 -
CANCEL ADM DISS/REV 2010-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-01-29 ANDREWS, GARRY -

Documents

Name Date
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-03-31
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-01-29
Florida Limited Liability 2006-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State