Search icon

ANDY'S AIRCARE LLC - Florida Company Profile

Company Details

Entity Name: ANDY'S AIRCARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDY'S AIRCARE 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: 02 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2024 (a year ago)
Document Number: L06000056470
FEI/EIN Number 593252105

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

Address: 1352 Via Villanova Way, Winter Springs, FL, 32708, US
Mail Address: 1352 Via Villanova Way, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABA ANDREW M Agent 1352 Via Villanova Way, Winter Springs, FL, 32708
GABA ANDREW M Managing Member 1352 Via Villanova Way, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-24 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 1352 Via Villanova Way, Winter Springs, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 1352 Via Villanova Way, Winter Springs, FL 32708 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-22 1352 Via Villanova Way, Winter Springs, FL 32708 -
REINSTATEMENT 2021-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-02 GABA, ANDREW M -

Documents

Name Date
REINSTATEMENT 2024-01-24
ANNUAL REPORT 2022-03-22
REINSTATEMENT 2021-10-13
REINSTATEMENT 2020-10-25
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State