Search icon

ANDRE BEVERLY HILLS, LLC - Florida Company Profile

Company Details

Entity Name: ANDRE BEVERLY HILLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDRE BEVERLY HILLS, 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: 11 Jun 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Jun 2013 (12 years ago)
Document Number: L13000085096
FEI/EIN Number 26-4798566

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

Address: 811 NE 52nd St, Deerfield Beach, FL, 33064, US
Mail Address: 811 NE 52nd St, Deerfield Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lewis Andre S Chief Executive Officer 811 NE 52nd St, Deerfield Beach, FL, 33064
LEWIS ANDRE Agent 811 NE 52nd St, Deerfield Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040768 ANDRE GOURMET SAUCE COMPANY EXPIRED 2015-04-23 2020-12-31 - 1414 PARKWAY CT, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 811 NE 52nd St, Deerfield Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2023-04-03 811 NE 52nd St, Deerfield Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 811 NE 52nd St, Deerfield Beach, FL 33064 -
CONVERSION 2013-06-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000132377

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State