Entity Name: | ANDRE ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Dec 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2019 (5 years ago) |
Document Number: | L14000192418 |
FEI/EIN Number | 47-2585093 |
Address: | 17551 STERLING LAKE DRIVE, FORT MYERS, FL, 33967, UN |
Mail Address: | 155 N Wacker Dr, Chicago, IL, 60606, US |
ZIP code: | 33967 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDRE WILLIAM J | Agent | 17551 STERLING LAKE DRIVE, FT. MYERS, FL, 33967 |
Name | Role | Address |
---|---|---|
ANDRE WILLIAM J | Manager | 17551 STERLING LAKE DRIVE, FT. MYERS, FL, 33967 |
Name | Role | Address |
---|---|---|
BOVARD JOHN E | Authorized Person | 125 N. PECK AVENUE, LAGRANGE, IL, 60525 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000131575 | DOLPHIN POOL & SPA SERVICE | EXPIRED | 2014-12-29 | 2024-12-31 | No data | PO BOX 61760, FORT MYERS, FL, 33906 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-08-01 | 17551 STERLING LAKE DRIVE, FORT MYERS, FL 33967 UN | No data |
REINSTATEMENT | 2019-10-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-23 | ANDRE, WILLIAM J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000425623 | TERMINATED | 1000000715938 | LEE | 2016-06-28 | 2026-07-14 | $ 834.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-01 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-06-09 |
REINSTATEMENT | 2019-10-23 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State