Search icon

ARDEX OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ARDEX OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARDEX OF SOUTH FLORIDA, 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: 17 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jun 2022 (3 years ago)
Document Number: L02000033751
FEI/EIN Number 421574773

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

Address: 2050 BYBERRY RD, PHILADELPHIA, PA, 19116
Mail Address: 1801 Powerline Road, POMPANO BEACH, FL, 33069, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN STEVE Vice President 2050 BYBERRY ROAD, PHILADELPHIA, PA, 19116
GOLDMAN FRED Agent 7433 Haddington Cove, Lakewood Ranch, FL, 34202
ARDEX LABORATORIES, INC. Managing Member -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 GOLDMAN, FRED -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-19 7433 Haddington Cove, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2015-02-19 2050 BYBERRY RD, PHILADELPHIA, PA 19116 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-22 2050 BYBERRY RD, PHILADELPHIA, PA 19116 -
REINSTATEMENT 2004-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-01-20
REINSTATEMENT 2022-06-15
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State