Search icon

ANDERSON CONTRACTING COMPANY LLC - Florida Company Profile

Company Details

Entity Name: ANDERSON CONTRACTING COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDERSON CONTRACTING COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jan 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: L21000030420
FEI/EIN Number 86-3208197

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

Address: 6492 SE HWY 55A, Old Town, FL, 32680, US
Mail Address: PO BOX 346, Old Town, FL, 32680, US
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUCHAMP TARA Manager 871 NW GUERDON ST., LAKE CITY, FL, 32055
PARAS AMY Manager 871 NW GUERDON ST., LAKE CITY, FL, 32055
REED TYMBER Manager 871 NW GUERDON ST., LAKE CITY, FL, 32055
BEAUCHAMP JAKE Vice President 871 NW GUERDON ST., LAKE CITY, FL, 32055
PARAS KYLE Vice President 871 NW GUERDON ST., LAKE CITY, FL, 32055
REED DYLAN Vice President 871 NW GUERDON ST., LAKE CITY, FL, 32055
CHESHIRE ZEB Agent 8528 MIllhopper Rd., Gainesville, FL, 32653

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 8528 MIllhopper Rd., Gainesville, FL 32653 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 6492 SE HWY 55A, Old Town, FL 32680 -
CHANGE OF MAILING ADDRESS 2022-01-31 6492 SE HWY 55A, Old Town, FL 32680 -
LC AMENDMENT 2021-03-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-22 CHESHIRE, ZEB -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
LC Amendment 2021-03-22
Florida Limited Liability 2021-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State