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. |
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 |
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 |
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 | - | - |
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