Search icon

ANDOVER ESTATE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ANDOVER ESTATE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDOVER ESTATE SERVICES 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: 17 Jul 2015 (10 years ago)
Document Number: L15000122618
FEI/EIN Number 47-4595240

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

Address: 1991 NE 34th Court, Lighthouse Point, FL, 33064, US
Mail Address: 1991 NE 34th Court, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DFS AGENT, LLC Agent -
ROUCHARD DAVID Authorized Member 1991 NE 34TH COURT, LIGHTHOUSE PT, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 1991 NE 34th Court, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2018-04-27 1991 NE 34th Court, Lighthouse Point, FL 33064 -
REGISTERED AGENT NAME CHANGED 2018-04-27 DFS AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 1760 N JOG ROAD, SUITE 150, WEST PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5017718600 2021-03-20 0455 PPS 1515 N Federal Hwy Ste 300, Boca Raton, FL, 33432-1994
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15010
Loan Approval Amount (current) 15010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-1994
Project Congressional District FL-23
Number of Employees 2
NAICS code 814110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15070.86
Forgiveness Paid Date 2021-08-18
6353487709 2020-05-01 0455 PPP 1515 N FEDERAL HWY STE 300, BOCA RATON, FL, 33432-1994
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15010
Loan Approval Amount (current) 15010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33432-1994
Project Congressional District FL-23
Number of Employees 3
NAICS code 454113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15137.48
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State