Search icon

GANDRE H&S, LLC. - Florida Company Profile

Company Details

Entity Name: GANDRE H&S, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GANDRE H&S, 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: 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: 22 May 2008 (17 years ago)
Document Number: L08000051317
FEI/EIN Number 262670456

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

Address: 166 Fox Fire Cir, Daytona Beach, FL, 32114, US
Mail Address: P.O. Box 730021, Ormond Beach, FL, 32173, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRE TOUSSANT J Managing Member P.O. Box 730021, Ormond Beach, FL, 32173
Andre George Authorized Member P.O. Box 730021, Ormond Beach, FL, 32173
Ballew George Agent 166 Fox Fire Cir, Daytona Beach, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000012216 ANDRE AND SONS EXPIRED 2012-02-04 2017-12-31 - PO BOX 730021, ORMOND BCH, FL, 32173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 166 Fox Fire Cir, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2023-04-24 166 Fox Fire Cir, Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2023-04-24 Ballew, George -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 166 Fox Fire Cir, Daytona Beach, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-23

Date of last update: 03 May 2025

Sources: Florida Department of State