Entity Name: | ANDERSON-LITTLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANDERSON-LITTLE, 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. |
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: | 30 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2019 (6 years ago) |
Document Number: | L08000043585 |
FEI/EIN Number |
450594967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2489 Breakwater Way #5-201, Naples, FL, 34112, US |
Mail Address: | 5167 Gaynor Avenue, Encino, CA, 91436, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON SCOTT | Managing Member | 5167 GAYNOR AVE., ENCINO, CA, 91436 |
ANDERSON SCOTT W | Agent | 2489 Breakwater Way #5-201, Naples, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-18 | 8417 Sierra Meadows Blvd., Unit 209, Naples, FL 34113 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-18 | 8417 Sierra Meadows Blvd., Unit 209, Naples, FL 34113 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-29 | 2489 Breakwater Way #5-201, Naples, FL 34112 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-29 | 2489 Breakwater Way #5-201, Naples, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2021-02-23 | 2489 Breakwater Way #5-201, Naples, FL 34112 | - |
REINSTATEMENT | 2019-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-07-16 | ANDERSON, SCOTT W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-18 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State