Search icon

ANDYCO, LLC - Florida Company Profile

Company Details

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

ANDYCO, 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: 08 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000086638
FEI/EIN Number 270896144

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

Address: 722 SOUTH US HIGHWAY 1, FORT PIERCE, FL, 34950, US
Mail Address: 722 SOUTH US HIGHWAY 1, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON MARK G President 772 SOUTH US HIGHWAY 1, FORT PIERCE, FL, 34950
ANDERSON MICHAEL Vice President 703 GARDEN AVENUE, FORT PIERCE, FL, 34982
ANDERSON MICHAEL Secretary 703 GARDEN AVENUE, FORT PIERCE, FL, 34982
ANDERSON MARK G Agent 772 SOUTH US HIGHWAY 1, FORT PIERCE, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000097742 TROPICAL JERK RESTAURANT EXPIRED 2010-10-25 2015-12-31 - 722 S US 1, FORT PIERCE, FL, 34950
G09000154134 TROPICAL JERK SEASONING EXPIRED 2009-09-10 2014-12-31 - 701 OSCEOLA AVENUE, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 772 SOUTH US HIGHWAY 1, FORT PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 722 SOUTH US HIGHWAY 1, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2011-04-20 722 SOUTH US HIGHWAY 1, FORT PIERCE, FL 34950 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001117657 ACTIVE 1000000441190 ST LUCIE 2012-12-20 2032-12-28 $ 995.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000535305 ACTIVE 1000000366314 ST LUCIE 2012-07-27 2032-08-02 $ 2,955.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000380199 TERMINATED 1000000275803 ST LUCIE 2012-04-26 2032-05-02 $ 2,230.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000674841 ACTIVE 1000000235558 ST LUCIE 2011-10-03 2031-10-12 $ 7,304.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000674874 TERMINATED 1000000235561 ST LUCIE 2011-10-03 2021-10-12 $ 1,008.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-15
Florida Limited Liability 2009-09-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State