Search icon

THE ANIMAL PORT ORANGE, LLC - Florida Company Profile

Company Details

Entity Name: THE ANIMAL PORT ORANGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ANIMAL PORT ORANGE, 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: 26 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Jun 2016 (9 years ago)
Document Number: L06000043588
FEI/EIN Number 061777349

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

Address: 4540 CLYDE MORRIS BLVD., PORT ORANGE, FL, 32129, US
Mail Address: 4540 CLYDE MORRIS BLVD., PORT ORANGE, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Malensek Katherine A Manager 4540 CLYDE MORRIS BLVD., PORT ORANGE, FL, 32129
EMERSON ALICIA S Manager 4540 CLYDE MORRIS BLVD, PORT ORANGE, FL, 32129
Malensek Nate Authorized Member 4540 CLYDE MORRIS BLVD., PORT ORANGE, FL, 32129
Emerson Alicia S Agent 4540 CLYDE MORRIS BLVD, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-22 Emerson, Alicia S -
REINSTATEMENT 2016-06-21 - -
LC AMENDMENT AND NAME CHANGE 2016-06-21 THE ANIMAL PORT ORANGE, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-29 4540 CLYDE MORRIS BLVD, PORT ORANGE, FL 32129 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-15
LC Amendment and Name Change 2016-06-21
Reinstatement 2016-06-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State