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. |
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 |
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 |
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 | - | - |
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