Search icon

ANIMALLOVERSUNITE.ORG, LLC - Florida Company Profile

Company Details

Entity Name: ANIMALLOVERSUNITE.ORG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANIMALLOVERSUNITE.ORG, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Sep 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000110768
FEI/EIN Number APPLIED FOR

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

Address: 18260 181 circle s, BOCA RATON, FL, 33498, US
Mail Address: 18260 181 circle s, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVER JAY Auth 18260 181 circle s, BOCA RATON, FL, 33498
SILVER JAY Agent 18260 181 circle s, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074484 SENIOR ADVOCACY FOR JUSTICE EXPIRED 2017-07-11 2022-12-31 - 18260 181ST CIRCLE S, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 18260 181 circle s, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2017-05-01 18260 181 circle s, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 18260 181 circle s, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2015-04-30 SILVER, JAY -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-05-01
Florida Limited Liability 2011-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State