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. |
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 |
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 | - |
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 | - | - |
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