Entity Name: | ANDERSON COMMONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANDERSON COMMONS 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: | 07 May 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2020 (5 years ago) |
Document Number: | L08000045796 |
FEI/EIN Number |
262558587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4905 34th Street South, St. Petersburg, FL, 33711, US |
Address: | 4801 W HILLSBOROUGH AVE, Tampa, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLALOCK WALTERS, P.A. | Agent | - |
LASALLA MICHAEL | Manager | 4905 34th Street South, St. Petersburg, FL, 33711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-14 | 4801 W HILLSBOROUGH AVE, Tampa, FL 33614 | - |
REINSTATEMENT | 2020-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-28 | 4801 W HILLSBOROUGH AVE, Tampa, FL 33614 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-28 | Blalock Walters, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-28 | 802 11th Street West, Bradenton, FL 34205 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000695146 | TERMINATED | 1000000843830 | PINELLAS | 2019-10-14 | 2039-10-23 | $ 8,153.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J19000474500 | TERMINATED | 1000000832723 | PINELLAS | 2019-07-08 | 2039-07-10 | $ 3,941.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J19000426005 | TERMINATED | 1000000830109 | PINELLAS | 2019-06-13 | 2039-06-19 | $ 3,206.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J12000872146 | TERMINATED | 1000000345740 | PINELLAS | 2012-11-14 | 2032-11-28 | $ 2,985.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-14 |
REINSTATEMENT | 2020-09-28 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State