Search icon

ANDERSEN PHOTOGRAPHIC LLC - Florida Company Profile

Company Details

Entity Name: ANDERSEN PHOTOGRAPHIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDERSEN PHOTOGRAPHIC 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: 23 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000052762
FEI/EIN Number 562585409

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

Address: 2403 Bay Plz., Lehigh Acres, FL, 33936, US
Mail Address: 2403 Bay Plz., Lehigh Acres, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIBEAULT JOSEPH R Managing Member 2403 Bay Plz., Lehigh Acres, FL, 33936
ANDERSEN JETTE - Managing Member 2403 Bay Plz., Lehigh Acres, FL, 33936
THIBEAULT JOSEPH R Agent 2403 Bay Plz., Lehigh Acres, FL, 33936

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000052051 STUDIOJETTE EXPIRED 2010-06-10 2015-12-31 - 2110 LACOSTA PL., KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 2403 Bay Plz., Lehigh Acres, FL 33936 -
CHANGE OF MAILING ADDRESS 2016-04-11 2403 Bay Plz., Lehigh Acres, FL 33936 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 2403 Bay Plz., Lehigh Acres, FL 33936 -
LC AMENDMENT 2007-02-01 - -

Documents

Name Date
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State