Search icon

ANDERSON JEWELERS, LLC - Florida Company Profile

Company Details

Entity Name: ANDERSON JEWELERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDERSON JEWELERS, 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: 09 Jul 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000066568
FEI/EIN Number 800443418

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

Mail Address: 3711 TROUT RIVER BLVD, JACKSONVILLE, FL, 32208
Address: 510 AIRPORT CENTER DRIVE # 107, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schwarzer Chris Manager 3711 Trout River Blvd, Jacksonville, FL, 32208
SCHWARZER Chris Agent 1036-46 DUNN AVENUE, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000054746 MARKETPLACE JEWELERS EXPIRED 2012-06-07 2017-12-31 - 3711 TROUT RIVER BLVD, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 SCHWARZER, Chris -
LC AMENDMENT AND NAME CHANGE 2012-06-14 ANDERSON JEWELERS, LLC -
LC AMENDMENT AND NAME CHANGE 2012-05-07 MARKETPLACE JEWELERS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-05-07 510 AIRPORT CENTER DRIVE # 107, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2012-05-07 510 AIRPORT CENTER DRIVE # 107, JACKSONVILLE, FL 32218 -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-18
LC Amendment and Name Change 2012-06-14
LC Amendment and Name Change 2012-05-07
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State