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. |
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 |
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 |
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 |
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 | - |
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