Search icon

ANDERGRAM, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4417
Loan Approval Amount (current) 4417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 2
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4468.29
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State