Search icon

BANNER SUPPLY COMPANY POMPANO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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