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. |
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 |
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 |
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 |
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 | - | - |
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