Search icon

ANDAMAR PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ANDAMAR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDAMAR PROPERTIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Aug 2008 (17 years ago)
Date of dissolution: 25 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: L08000079662
FEI/EIN Number 453997386

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

Address: 5004 THOMAS DR, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 5004 THOMAS DR, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAS YOLANDA Managing Member 5004 THOMAS DR, PANAMA CITY BEACH, FL, 32408
McRorie Mark A Agent 5004 THOMAS DR, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-25 - -
CHANGE OF MAILING ADDRESS 2022-07-05 5004 THOMAS DR, UNIT 2201, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT NAME CHANGED 2021-05-03 McRorie, Mark Anthony -
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 5004 THOMAS DR, UNIT 2201, PANAMA CITY BEACH, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-16 5004 THOMAS DR, UNIT 2201, PANAMA CITY BEACH, FL 32408 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-25
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State