Search icon

ANDERSON AUTOMOTIVE GROUP, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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