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. |
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 |
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 |
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 | - | - |
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