Search icon

ANIMALS FIRST, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ANIMALS FIRST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANIMALS FIRST, 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: 22 Aug 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: L14000131965
FEI/EIN Number 47-1641427

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

Address: 245 West 19th Street, PH 1, New York, NY, 10011, US
Mail Address: 245 West 19th St, New York, NY, 10011, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ANIMALS FIRST, LLC, NEW YORK 7499766 NEW YORK
Headquarter of ANIMALS FIRST, LLC, IDAHO 6041480 IDAHO
Headquarter of ANIMALS FIRST, LLC, ALABAMA 001-168-503 ALABAMA
Headquarter of ANIMALS FIRST, LLC, MISSISSIPPI 1470554 MISSISSIPPI
Headquarter of ANIMALS FIRST, LLC, KENTUCKY 1127002 KENTUCKY

Key Officers & Management

Name Role Address
Owens Gerald Authorized Member 245 West 19th Street, New York, NY, 10011
Gerald Owens Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 245 West 19th Street, PH 1, PH 1, New York, NY 10011 -
LC NAME CHANGE 2020-11-30 ANIMALS FIRST, LLC -
REINSTATEMENT 2018-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-19 245 West 19th Street, PH 1, PH 1, New York, NY 10011 -
REGISTERED AGENT NAME CHANGED 2018-12-19 Gerald, Owens -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-07-28
LC Name Change 2020-11-30
ANNUAL REPORT 2020-02-17
AMENDED ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2019-01-27
REINSTATEMENT 2018-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State