Entity Name: | ANDERSON AUTOMOTIVE GROUP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANDERSON AUTOMOTIVE GROUP, L.L.C. 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: | 23 May 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Aug 2008 (17 years ago) |
Document Number: | L08000051751 |
FEI/EIN Number |
262698056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1621 Roundelay Ln, WINTER PARK, FL, 32789, US |
Mail Address: | 1621 Roundelay Ln, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON WILLIAM D | Manager | 8513 Foxtail Loop, Pensacola, FL, 32526 |
ANDERSON PHILLIP M | Manager | 1621 Roundelay Ln, WINTER PARK, FL, 32789 |
LEFKOWITZ IVAN M | Agent | 2200 Lake Lucien Way, Maitland, FL, 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08219900315 | ANDERSON SUBARU | ACTIVE | 2008-08-06 | 2028-12-31 | - | 7050 PENACOLA BV, PENSACOLA, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-02-16 | 2200 Lake Lucien Way, Maitland, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-09 | 1621 Roundelay Ln, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2014-03-09 | 1621 Roundelay Ln, WINTER PARK, FL 32789 | - |
LC AMENDMENT | 2008-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State