Search icon

ANDERSON-STANSELL, LLC - Florida Company Profile

Company Details

Entity Name: ANDERSON-STANSELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDERSON-STANSELL, 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: 16 Mar 2018 (7 years ago)
Date of dissolution: 01 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2019 (6 years ago)
Document Number: L18000068736
FEI/EIN Number 82-4809283

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

Address: 13820 OLD ST AUGUSTINE RD, STE 217, JACKSONVILLE, FL, 32258, US
Mail Address: 13820 OLD ST AUGUSTINE RD, STE 217, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON TIM Chief Financial Officer 13050 GRAN BAY PKWY, #511, JACKSONVILLE, FL, 32258
ANDERSON TIMOTHY C Agent 13820 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000046470 HAIR REVOLUTION EXPIRED 2018-04-11 2023-12-31 - 13820 OLD ST AUGUSTINE RD, SUITE 217, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-01 - -
LC STMNT OF RA/RO CHG 2019-02-13 - -
REGISTERED AGENT NAME CHANGED 2019-01-23 ANDERSON, TIMOTHY COLE -
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 13820 OLD ST AUGUSTINE RD, STE 217, JACKSONVILLE, FL 32258 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000764256 TERMINATED 1000000848769 DUVAL 2019-11-14 2029-11-20 $ 370.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-01
CORLCRACHG 2019-02-13
ANNUAL REPORT 2019-01-23
Florida Limited Liability 2018-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State