Search icon

ANDERS PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: ANDERS PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDERS PRODUCTIONS 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: 03 Dec 2013 (11 years ago)
Date of dissolution: 09 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: L13000167524
FEI/EIN Number 46-4848446

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

Address: 315 LIVE OAK STREET, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 315 LIVE OAK STREET, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERS DAVE R Managing Member 315 LIVE OAK Street, NEW SMYRNA BEACH, FL, 32168
TORRES DAVID Authorized Member 1901 VARICK WAY, CASSELBERRY, FL, 32707
PARVU JOHN JACOB A Authorized Member 315 LIVE OAK STREET, NEW SMYRNA BEACH, FL, 32168
Leighton Steven Auth 1341 Mill Stream Lane, Winter Springs, FL, 32708
ANDERS DAVE R Agent 315 LIVE OAK Street, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-09 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 315 LIVE OAK Street, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-29 315 LIVE OAK STREET, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2017-11-29 315 LIVE OAK STREET, NEW SMYRNA BEACH, FL 32168 -
LC AMENDMENT 2015-07-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-09
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-07
LC Amendment 2015-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State