Search icon

ANDERS LENDING, LLC - Florida Company Profile

Company Details

Entity Name: ANDERS LENDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDERS LENDING, 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: 31 May 2016 (9 years ago)
Date of dissolution: 20 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: L16000104722
FEI/EIN Number 81-3027237

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

Address: 1611 Summerland Avenue, Winter Park, FL, 32789, US
Mail Address: 1611 Summerland Avenue, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EARNEST KEVIN Managing Member 1611 SUMMERLAND AVENUE, WINTER PARK, FL, 32789
CARROLL WADE Managing Member 510 West Avenue, SCHULENBURG, TX, 78956
EARNEST KEVIN Agent 1611 Summerland Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-28 1611 Summerland Avenue, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2021-03-28 1611 Summerland Avenue, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-28 1611 Summerland Avenue, Winter Park, FL 32789 -
LC STMNT OF RA/RO CHG 2019-10-15 - -
LC AMENDMENT AND NAME CHANGE 2018-08-07 ANDERS LENDING, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-20
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-09
CORLCRACHG 2019-10-15
ANNUAL REPORT 2019-02-11
LC Amendment and Name Change 2018-08-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-05-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State