Search icon

ANDREW SANCHEZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANDREW SANCHEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Oct 2016 (9 years ago)
Document Number: L16000197907
FEI/EIN Number 81-4343438
Address: 275 Curtis Ave, Groveland, FL, 34736, US
Mail Address: 275 Curtis Ave, Groveland, FL, 34736, US
ZIP code: 34736
City: Groveland
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanchez Andrew Manager 275 Curtis Ave, Groveland, FL, 34736
SANCHEZ ANDREW Agent 275 Curtis Ave, Groveland, FL, 34736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-31 275 Curtis Ave, Groveland, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-31 275 Curtis Ave, Groveland, FL 34736 -
CHANGE OF MAILING ADDRESS 2022-07-06 275 Curtis Ave, Groveland, FL 34736 -

Court Cases

Title Case Number Docket Date Status
JEANETTE SANCHEZ VS ANDREW SANCHEZ 2D2015-2999 2015-07-02 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-DR-011869

Parties

Name JEANNETTE SANCHEZ
Role Appellant
Status Active
Name ANDREW SANCHEZ LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ CM
Docket Date 2015-08-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JEANNETTE SANCHEZ
Docket Date 2015-08-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Morris, and Salario
Docket Date 2015-08-10
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2015-07-10
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2015-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEANNETTE SANCHEZ
Docket Date 2015-07-02
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-10-26

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5545.00
Total Face Value Of Loan:
5545.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,545
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,578.12
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $5,545
Jobs Reported:
1
Initial Approval Amount:
$5,545
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,545
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,563.38
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $5,545

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State