Entity Name: | A+ SCHOOL SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A+ SCHOOL SUPPLY, 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: | 04 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2019 (6 years ago) |
Document Number: | L10000115401 |
FEI/EIN Number |
273856982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2091 NE 36TH STREET 5211, Lighthouse Point, FL, 33064, US |
Mail Address: | 2091 NE 36TH STREET 5211, Lighthouse Point, FL, 33064-9997, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garnick Francine | Manager | 609 Northeast 23rd Terrace, Pompano Beach, FL, 33064 |
Leech Amy | Manager | 4251 NE 22nd Terrace, Lighthouse Point, FL, 33064 |
GARNICK FRANCINE | Agent | 3740 Park Central Boulevard North, Pompano Beach, FL, 33062 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000015162 | A+ ART AND OFFICE SUPPLIES | ACTIVE | 2022-02-01 | 2027-12-31 | - | 3764 PARK CENTRAL BLVD. NORTH, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-14 | 2091 NE 36TH STREET 5211, Lighthouse Point, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2024-10-14 | 2091 NE 36TH STREET 5211, Lighthouse Point, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-30 | 3740 Park Central Boulevard North, Pompano Beach, FL 33062 | - |
REINSTATEMENT | 2019-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-16 | GARNICK, FRANCINE | - |
REINSTATEMENT | 2017-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-07 |
REINSTATEMENT | 2019-09-30 |
REINSTATEMENT | 2018-10-19 |
REINSTATEMENT | 2017-11-16 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-19 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4810455008 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | - | - | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State