Entity Name: | BANNER SUPPLY COMPANY POMPANO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BANNER SUPPLY COMPANY POMPANO, 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. |
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: | 04 Jan 2001 (24 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Jul 2015 (10 years ago) |
Document Number: | L01000000209 |
FEI/EIN Number |
651071336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1660 S.W 13TH COURT, POMPANO BEACH, FL, 33069 |
Mail Address: | 7195 N.W. 30TH ST, MIAMI, FL, 33122 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANDERS EMILY R | Director | 7195 N.W. 30 ST, MIAMI, FL, 33122 |
LANDERS ARTHUR | Manager | 7195 N.W. 30 ST, MIAMI, FL, 33122 |
BLANCO JENNIFER | Director | 7195 NW 30 ST, MIAMI, FL, 33122 |
PENDERGRAFT TRACY | Director | 7195 NW 30 ST, MIAMI, FL, 33122 |
LANDERS MICHAEL | Director | 7195 NW 30 STREET, MIAMI, FL, 33122 |
PETERSON, BALDOR & MARANGES, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-15 | PETERSON, BALDOR & MARANGES, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-15 | 8000 SW 117 Avenue, SUITE 206, MIAMI, FL 33183 | - |
LC STMNT OF RA/RO CHG | 2015-07-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-13 | 1660 S.W 13TH COURT, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2002-03-13 | 1660 S.W 13TH COURT, POMPANO BEACH, FL 33069 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-28 |
CORLCRACHG | 2015-07-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State