Search icon

ANDREWS HIT OR MISS ENTERPRISES, LLC

Company Details

Entity Name: ANDREWS HIT OR MISS ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Nov 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Dec 2013 (11 years ago)
Document Number: L07000116604
FEI/EIN Number 261494473
Address: 835 17th street, #107, Vero Beach, FL, 32960, US
Mail Address: 6206 4TH PLACE, VERO BEACH, FL, 32968, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
ANDREWS RICHARD F Agent 6206 4TH PLACE, VERO BEACH, FL, 32968

Managing Member

Name Role Address
ANDREWS RICHARD F Managing Member 6206 4TH PLACE, VERO BEACH, FL, 32968
FIORELLI LARA Managing Member 6206 4TH PLACE, VERO BEACH, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000136151 THE HILL HOUSE CABIN ACTIVE 2023-11-06 2028-12-31 No data 6206 4TH PLACE, VERO BEACH, FL, 32968
G17000021811 PLUSH VINTAGE RENTAL EXPIRED 2017-02-28 2022-12-31 No data 6206 4TH PLACE, VERO BEACH, FL, 32968
G13000058376 LARAS THEME ACTIVE 2013-06-11 2028-12-31 No data 6206 4TH PLACE, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 835 17th street, #107, Vero Beach, FL 32960 No data
CHANGE OF MAILING ADDRESS 2015-03-23 835 17th street, #107, Vero Beach, FL 32960 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 6206 4TH PLACE, VERO BEACH, FL 32968 No data
LC AMENDMENT 2013-12-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000100619 TERMINATED 1000000574504 BROWARD 2014-01-10 2034-01-15 $ 2,926.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State