Entity Name: | ABSOLUTE ANIMAL REMOVAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABSOLUTE ANIMAL REMOVAL 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 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2019 (5 years ago) |
Document Number: | L14000018997 |
FEI/EIN Number |
46-4709136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10438 Lem Turner rd, Jacksonville, FL, 32218, US |
Mail Address: | 10438 Lem Turner rd, Jacksonville, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pirrello Peter | Manager | 10438 Lem Turner rd, Jacksonville, FL, 32218 |
Migliaccio Gregory | Manager | 10438 Lem Turner rd, Jacksonville, FL, 32218 |
WARD DAMON BUSINESS SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-15 | 10438 Lem Turner rd, Jacksonville, FL 32218 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-15 | 4420 Beacon Circle, West Palm Beach, FL 33407 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-15 | Ward Damon Business Services LLC | - |
CHANGE OF MAILING ADDRESS | 2024-08-15 | 10438 Lem Turner rd, Jacksonville, FL 32218 | - |
REINSTATEMENT | 2019-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-15 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-26 |
AMENDED ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2020-01-19 |
REINSTATEMENT | 2019-11-21 |
REINSTATEMENT | 2018-10-08 |
REINSTATEMENT | 2017-09-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State