Search icon

A+ SCHOOL SUPPLY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

USAspending Awards. Financial Assistance

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
Recipient A+ SCHOOL SUPPLY, LLC
Recipient Name Raw A+ SCHOOL SUPPLY, LLC
Recipient DUNS 054566140
Recipient Address 1551 SE 11TH ST, DEERFIELD BEACH, BROWARD, FLORIDA, 33441-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 194.00
Face Value of Direct Loan 20000.00
Link View Page

Date of last update: 01 May 2025

Sources: Florida Department of State