Search icon

ANDETO LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-22 - -
CHANGE OF MAILING ADDRESS 2016-04-27 2655 STONEBRIDGE DR., JACKSONVILLE, FL 32223 -

Documents

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