Entity Name: | ANDETO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANDETO 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: |
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: | 22 Sep 2008 (17 years ago) |
Date of dissolution: | 22 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Dec 2020 (4 years ago) |
Document Number: | L08000089765 |
FEI/EIN Number |
263407476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2655 STONEBRIDGE DR., JACKSONVILLE, FL, 32223, US |
Mail Address: | 2655 STONEBRIDGE DR., JACKSONVILLE, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES DENISE D | Managing Member | 2655 STONEBRIDGE DR., JACKSONVILLE, FL, 32223 |
TORRES ANGEL D | Managing Member | 2655 STONEBRIDGE DR., JACKSONVILLE, FL, 32223 |
TORRES DENISE D | Agent | 2655 STONEBRIDGE DR., JACKSONVILLE, FL, 32223 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000039295 | ANDETO JANITORIAL SERVICES | EXPIRED | 2012-04-25 | 2017-12-31 | - | PO BOX 600953, SAINT JOHNS, FL, 32260 |
G10000024679 | ODOR STOPPERS | EXPIRED | 2010-03-17 | 2015-12-31 | - | P.O. BOX 600953, SAINT JOHNS, FL, 32260 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 2655 STONEBRIDGE DR., JACKSONVILLE, FL 32223 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-22 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State