Entity Name: | ANDRE BEVERLY HILLS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
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 |
Address: | 811 NE 52nd St, Deerfield Beach, FL 33064 |
Mail Address: | 811 NE 52nd St, Deerfield Beach, FL 33064 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS, ANDRE | Agent | 811 NE 52nd St, Deerfield Beach, FL 33064 |
Name | Role | Address |
---|---|---|
Lewis, Andre St. Patrick | Chief Executive Officer | 811 NE 52nd St, Deerfield Beach, FL 33064 |
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 | No data | 1414 PARKWAY CT, GREENACRES, FL, 33413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-03 | 811 NE 52nd St, Deerfield Beach, FL 33064 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-03 | 811 NE 52nd St, Deerfield Beach, FL 33064 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-03 | 811 NE 52nd St, Deerfield Beach, FL 33064 | No data |
CONVERSION | 2013-06-12 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000132377 |
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: 22 Jan 2025
Sources: Florida Department of State