Search icon

ANDLEMIR ENTERPRISES, INC.

Company Details

Entity Name: ANDLEMIR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Feb 2006 (19 years ago)
Document Number: P06000023125
FEI/EIN Number 204326494
Address: 405 Golfway West Dr, St. Augustine, FL, 32095, US
Mail Address: 405 Golfway West Dr, St. Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
9845008DB8103D03CW05 P06000023125 US-FL GENERAL ACTIVE No data

Addresses

Legal 450 S.R. 13 NORTH 106, JACKSONVILLE, US-FL, US, 32259
Headquarters 450 S.R. 13 NORTH 106, JACKSONVILLE, US-FL, US, 32259

Registration details

Registration Date 2020-01-17
Last Update 2022-02-23
Status LAPSED
Next Renewal 2021-01-17
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As P06000023125

Agent

Name Role Address
RIEMLAND CHAD Agent 405 Golfway West Dr, St. Augustine, FL, 32095

President

Name Role Address
RIEMLAND CHAD President 405 Golfway West Dr, St. Augustine, FL, 32095

Vice President

Name Role Address
RIEMLAND CHAD Vice President 405 Golfway West Dr, St. Augustine, FL, 32095

Secretary

Name Role Address
RIEMLAND CHAD Secretary 405 Golfway West Dr, St. Augustine, FL, 32095

Treasurer

Name Role Address
RIEMLAND CHAD Treasurer 405 Golfway West Dr, St. Augustine, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000071463 ONIT EXPIRED 2014-07-10 2019-12-31 No data 450-106 STATE ROAD 13 NORTH, SUITE 167, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 405 Golfway West Dr, 104, St. Augustine, FL 32095 No data
CHANGE OF MAILING ADDRESS 2020-03-20 405 Golfway West Dr, 104, St. Augustine, FL 32095 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 405 Golfway West Dr, 104, St. Augustine, FL 32095 No data
REGISTERED AGENT NAME CHANGED 2007-01-11 RIEMLAND, CHAD No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-07-10
ANNUAL REPORT 2015-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State