Search icon

THE LAW OFFICES OF ANDREW J. CALANDRO, P.L. - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICES OF ANDREW J. CALANDRO, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LAW OFFICES OF ANDREW J. CALANDRO, P.L. 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: 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: 15 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2016 (8 years ago)
Document Number: L13000007773
FEI/EIN Number NOT APPLICABLE

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

Address: 10027 Water Works Ln, Riverview, FL, 33578, US
Mail Address: 10027 Water Works Ln, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALANDRO ANDREW J Manager 10027 Water Works Ln, Riverview, FL, 33578
CALANDRO ANDREW J Agent 10027 Water Works Ln, Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000102014 CALANDRO LAW ACTIVE 2020-08-11 2025-12-31 - PO BOX 1219, RIVERVIEW, FL, 33568

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 10027 Water Works Ln, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2021-01-20 10027 Water Works Ln, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 10027 Water Works Ln, Riverview, FL 33578 -
REINSTATEMENT 2016-11-01 - -
REGISTERED AGENT NAME CHANGED 2016-11-01 CALANDRO, ANDREW J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-12
REINSTATEMENT 2016-11-01
ANNUAL REPORT 2015-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State