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. |
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 |
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 |
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 |
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 |
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