Search icon

ASSOCIATES IN ADVANCED THERAPEUTICS, LLC - Florida Company Profile

Company Details

Entity Name: ASSOCIATES IN ADVANCED THERAPEUTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSOCIATES IN ADVANCED THERAPEUTICS, 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: 11 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2013 (11 years ago)
Document Number: L12000077598
FEI/EIN Number 65-0920371

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

Mail Address: PO BOX 8843, FORT LAUDERDALE, FL, 33310
Address: 2880 WEST OAKLAND PARK BLVD, oakland park, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITHS ARDEN O President 2880 WEST OAKLAND PARK BLVS, oakland park, FL, 33311
SPECIAL BRANCH INVESTIGATION AGENCY INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035389 SPECIAL BRANCH INVESTIGATION AGENCY INC ACTIVE 2020-03-25 2025-12-31 - PO BOX 8843, FORT LAUDERDALE, FL, 33310
G19000102932 THE STRIKER INSTITUTE INC EXPIRED 2019-09-19 2024-12-31 - PO BOX 8843, FT. LAUDERDALE, FL, 33310
G14000106990 SPECIAL BRANCH INVESTIGATION AGENCY INC EXPIRED 2014-10-22 2019-12-31 - PO BOX 8843, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 2880 WEST OAKLAND PARK BLVD, 224, oakland park, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 2880 WEST OAKLAND PARK BLVD, 224, OAKLAND PARK, FL 33311 -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State