Search icon

ANDERSON & SONS, LLC - Florida Company Profile

Company Details

Entity Name: ANDERSON & SONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDERSON & SONS, 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: 15 Mar 2007 (18 years ago)
Date of dissolution: 05 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2021 (4 years ago)
Document Number: L07000028751
FEI/EIN Number 208657712

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

Address: 1213 N. DUNKENFIELD AVE, CRYSTAL RIVER, FL, 34429
Mail Address: 1213 N. DUNKENFIELD AVE, CRYSTAL RIVER, FL, 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON ERIC D Managing Member 1213 N. DUNKENFIELD AVE, CRYSTAL RIVER, FL, 34429
Anderson Robbie Manager PO Box 1031, Crystal River, FL, 34423
ANDERSON ERIC D Agent 1213 N. DUNKENFIELD AVE, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-05 - -
CHANGE OF MAILING ADDRESS 2012-03-20 1213 N. DUNKENFIELD AVE, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT NAME CHANGED 2012-03-20 ANDERSON, ERIC D -
CHANGE OF PRINCIPAL ADDRESS 2009-03-06 1213 N. DUNKENFIELD AVE, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-06 1213 N. DUNKENFIELD AVE, CRYSTAL RIVER, FL 34429 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-05
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State