Search icon

AFFILIATED PET SYSTEMS, L.L.C. - Florida Company Profile

Company Details

Entity Name: AFFILIATED PET SYSTEMS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFILIATED PET SYSTEMS, L.L.C. 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: 21 May 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2016 (9 years ago)
Document Number: L01000008003
FEI/EIN Number 52-2294497

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

Address: 18201 Von Karman Ave,, Suite 600, Irvine, CA, 92612, US
Mail Address: 18201 Von Karman Ave,, Suite 600, Irvine, CA, 92612, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324
Alliance HealthCare Services, Inc. Manager 18201 Von Karman Ave,, Suite 600, Irvine, CA, 92612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 18201 Von Karman Ave,, Suite 600, Irvine, CA 92612 -
CHANGE OF MAILING ADDRESS 2024-04-30 18201 Von Karman Ave,, Suite 600, Irvine, CA 92612 -
LC AMENDMENT 2016-10-28 - -
LC STMNT OF RA/RO CHG 2015-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-29 1200 SOUTH PINE ISLAND RD, 116 INTRACOASTAL POINTE DRIVE STE 300, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-10-29 CT CORPORATION SYSTEM -
REINSTATEMENT 2011-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-03
LC Amendment 2016-10-28
AMENDED ANNUAL REPORT 2016-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State