Search icon

ANDCO HOSPITALITY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ANDCO HOSPITALITY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDCO HOSPITALITY SERVICES, 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: 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: 24 Feb 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Dec 2024 (4 months ago)
Document Number: L09000018177
FEI/EIN Number 264337163

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

Address: 8451 PALM PARKWAY, LAKE BUENA VISTA, FL, 32836
Mail Address: P.O. BOX 690999, ORLANDO, FL, 32869
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS JARED M President 8451 PALM PARKWAY, LAKE BUENA VISTA, FL, 32836
Smith Alex J Chief Operating Officer 8451 PALM PARKWAY, LAKE BUENA VISTA, FL, 32836
LEGACY HOSPITALITY HOLDINGS INC. Manager -
Meyers Jared MPreside Agent 8451 PALM PARKWAY, LAKE BUENA VISTA, FL, 32836

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-12-18 ANDCO HOSPITALITY SERVICES, LLC -
REGISTERED AGENT NAME CHANGED 2022-03-24 Meyers, Jared M, President -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 8451 PALM PARKWAY, LAKE BUENA VISTA, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 8451 PALM PARKWAY, LAKE BUENA VISTA, FL 32836 -
CHANGE OF MAILING ADDRESS 2011-04-27 8451 PALM PARKWAY, LAKE BUENA VISTA, FL 32836 -
LC NAME CHANGE 2010-12-17 LEGACY CLUB HOLDINGS, LLC -
LC AMENDMENT 2009-10-02 - -

Documents

Name Date
LC Name Change 2024-12-18
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State