Search icon

ANDERJACAIRE LLC - Florida Company Profile

Company Details

Entity Name: ANDERJACAIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDERJACAIRE 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: 04 Jun 2009 (16 years ago)
Date of dissolution: 08 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: L09000054814
FEI/EIN Number 270303470

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

Address: 201 N. Franklin St., Suite 1300, TAMPA, FL, 33602, US
Mail Address: 201 N. Franklin St., SUITE 1300, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON JOSH L Managing Member 87 HURON AVE., TAMPA, FL, 33606
JACINTO SERGIO Managing Member 98 HURON AVE., TAMPA, FL, 33606
COCHRAN SCOTT Managing Member 15914 ARMISTEAD LN, ODESSA, FL, 33556
SMOAK WILLIAM Managing Member 320 W. KENNEDY BLVD., SUITE 400, TAMPA, FL, 33606
ANDERSON JOSH L Agent 201 N. Franklin St., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 201 N. Franklin St., Suite 1300, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2018-04-10 201 N. Franklin St., Suite 1300, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 201 N. Franklin St., SUITE 1300, TAMPA, FL 33602 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State