Entity Name: | ANDERGRAM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANDERGRAM, 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: | 05 May 2015 (10 years ago) |
Date of dissolution: | 03 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | L15000079067 |
FEI/EIN Number |
20-2936165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 Stone Gate N, Longwood, FL, 32779, UN |
Mail Address: | 15 Stone Gate N, Longwood, FL, 32779, UN |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAHAM SARA | Manager | 280 SPRING LAKE HILLS DRIVE, ALTAMONTE SPRINGS, FL, 32714 |
HERRBACH TONI | Agent | 15 Stone Gate N, Longwood, FL, 32779 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000079435 | THE OIL COLLECTION | EXPIRED | 2016-08-03 | 2021-12-31 | - | 201 LIVE OAK LN, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-25 | HERRBACH, TONI | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 15 Stone Gate N, Longwood, FL 32779 UN | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 15 Stone Gate N, Longwood, FL 32779 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 15 Stone Gate N, Longwood, FL 32779 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000369280 | TERMINATED | 1000000956221 | SEMINOLE | 2023-06-15 | 2043-08-09 | $ 12,417.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-12 |
Florida Limited Liability | 2015-05-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4376347303 | 2020-04-29 | 0491 | PPP | 201 Live Oak Lane, Altamonte Springs, FL, 32714 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State