Entity Name: | ANDRES ELLIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Feb 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Jul 2011 (14 years ago) |
Document Number: | L10000021834 |
FEI/EIN Number | 272022857 |
Address: | 4101 Carriage Dr, Apt C1, Pompano Beach, FL, 33069, US |
Mail Address: | 4101 Carriage DR, Apt C1, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIS ANDRES | Agent | 4101 Carriage Dr, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
RAVELO ANDREINA | Director | 4101 Carriage Dr, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
ELLIS ANDRES | Manager | 4101 Carriage Dr, Pompano Beach, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-04 | 4101 Carriage Dr, Apt C1, Pompano Beach, FL 33069 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 4101 Carriage Dr, Apt C1, Pompano Beach, FL 33069 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 4101 Carriage Dr, Apt C1, Pompano Beach, FL 33069 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-24 | ELLIS, ANDRES | No data |
LC AMENDMENT | 2011-07-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-05 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State