Search icon

ANDERSON AUTOMOTIVE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ANDERSON AUTOMOTIVE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDERSON AUTOMOTIVE SERVICES 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: 19 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000018913
FEI/EIN Number 223954357

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

Address: 9691 S.W. 190th Avenue Road, DUNNELLON, FL, 34432, US
Mail Address: 9691 S.W. 190th Avenue Road, DUNNELLON, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON MARC H Manager 9691 S.W. 190th Avenue Road, DUNNELLON, FL, 34432
ANDERSON ADELA M Manager 9691 SW 190TH AVE. RD, DUNNELLON, FL, 34432
ANDERSON ADELA M Agent 9691 S.W. 190th Avenue Road, DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-01 9691 S.W. 190th Avenue Road, DUNNELLON, FL 34432 -
REGISTERED AGENT NAME CHANGED 2015-10-01 ANDERSON, ADELA M -
REGISTERED AGENT ADDRESS CHANGED 2015-10-01 9691 S.W. 190th Avenue Road, DUNNELLON, FL 34432 -
CHANGE OF MAILING ADDRESS 2015-10-01 9691 S.W. 190th Avenue Road, DUNNELLON, FL 34432 -
REINSTATEMENT 2012-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-10-01
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-15
REINSTATEMENT 2012-01-11
ANNUAL REPORT 2010-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State