Search icon

ANDERSON'S SERVICES AND CONSULTING "LLC" - Florida Company Profile

Company Details

Entity Name: ANDERSON'S SERVICES AND CONSULTING "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDERSON'S SERVICES AND CONSULTING "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: 11 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000136736
FEI/EIN Number 47-5388351

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

Address: 140 Edge Ave, Valparasio, FL, 32580, US
Mail Address: 140 Edge Ave, Valparasio, FL, 32580, US
ZIP code: 32580
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON ROYCE G Manager 23 NORWICH CIR, NICEVILLE, FL, 32578
ANDERSON ROYCE G Agent 140 Edge Ave, Valparasio, FL, 32580

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000105053 TURF SURFERS LAWN AND PROPERTY SERVICES EXPIRED 2015-10-14 2020-12-31 - 23 NORWICH CIRCLE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 140 Edge Ave, Valparasio, FL 32580 -
CHANGE OF MAILING ADDRESS 2018-04-30 140 Edge Ave, Valparasio, FL 32580 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 140 Edge Ave, Valparasio, FL 32580 -
REGISTERED AGENT NAME CHANGED 2016-11-29 ANDERSON, ROYCE G -
REINSTATEMENT 2016-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-23
REINSTATEMENT 2016-11-29
Florida Limited Liability 2015-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State