Search icon

ANDREA CLASTER GREENSPAN LLC - Florida Company Profile

Company Details

Entity Name: ANDREA CLASTER GREENSPAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDREA CLASTER GREENSPAN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Apr 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 May 2015 (10 years ago)
Document Number: L15000072292
FEI/EIN Number 47-3810550

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

Address: 119 SATINWOOD LANE, PALM BEACH GARDENS, FL, 33410, UN
Mail Address: 119 SATINWOOD LANE, PALM BEACH GARDENS, FL, 33410, UN
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENSPAN ANDREA Manager 119 SATINWOOD LANE, PALM BEACH GARDENS, FL, 33410
GREENSPAN ANDREW Authorized Member 119 SATINWOOD LANE, PALM BEACH GARDENS, FL, 33410
GREENSPAN ANDREW Agent 119 SATINWOOD LANE, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126856 AG IMAGE STYLE BRAND ACTIVE 2019-11-30 2029-12-31 - 119 SATINWOOD LANE, PALM BEACH GARDENS, FL, 33410--160

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2015-05-26 ANDREA CLASTER GREENSPAN LLC -
LC AMENDMENT 2015-05-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State