Search icon

AMERICAN COMPANION ANIMAL ASSOCIATION, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN COMPANION ANIMAL ASSOCIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN COMPANION ANIMAL ASSOCIATION, 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: 25 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L02000031586
FEI/EIN Number 134223160

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

Address: 1395 Brickell Ave, Suite 800, Miami, FL, 33131, US
Mail Address: 53 Indies Rd, Summerland Key, FL, 33042, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERNER RICHARD Manager 1395 Brickell Ave, Miami, FL, 33131
SAPP MARCIE Manager 1395 Brickell Ave, Miami, FL, 33131
WERNER RICHARD Agent 53 Indies Rd, Summerland Key, FL, 33042

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 53 Indies Rd, Summerland Key, FL 33042 -
CHANGE OF MAILING ADDRESS 2022-04-29 1395 Brickell Ave, Suite 800, Miami, FL 33131 -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 1395 Brickell Ave, Suite 800, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-02-09 WERNER, RICHARD -
REINSTATEMENT 2018-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-03-25
REINSTATEMENT 2018-02-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State