Search icon

ANDEV PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: ANDEV PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDEV PARTNERS 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: 24 Aug 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000158863
FEI/EIN Number 81-3672982

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

Address: 2281 S SHERMAN CIR, MIRAMAR, FL, 33025, US
Mail Address: 2281 S SHERMAN CIR, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JENIFER Authorized Member 2281 S SHERMAN CIR, MIRAMAR, FL, 33025
FERNANDEZ JENIFER Agent 2281 S SHERMAN CIR, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123937 BLUE SOL YOGA EXPIRED 2016-11-15 2021-12-31 - 5416 GLEN CANYON RD, FORT WORTH, TX, 76137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-01 2281 S SHERMAN CIR, # B505, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-01 2281 S SHERMAN CIR, # B505, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2020-09-01 2281 S SHERMAN CIR, # B505, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2020-09-01 FERNANDEZ, JENIFER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-09-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State