Entity Name: | ANIMAL BIRTH CONTROL INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANIMAL BIRTH CONTROL INTERNATIONAL, 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: | 12 Dec 2014 (10 years ago) |
Date of dissolution: | 11 Feb 2025 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Feb 2025 (2 months ago) |
Document Number: | L14000191783 |
FEI/EIN Number |
472487509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 49 North Federal Hwy, # 275, Pompano Beach, FL, 33062, US |
Mail Address: | 49 North Federal Hwy, # 275, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACHECO MARY | Authorized Member | 49 North Federal Hwy, # 275, Pompano Beach, FL, 33062 |
Pacheco Mary | Agent | 49 North Federal Hwy, # 275, Pompano Beach, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-21 | Pacheco, Mary | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 49 North Federal Hwy, # 275, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 49 North Federal Hwy, # 275, Pompano Beach, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 49 North Federal Hwy, # 275, Pompano Beach, FL 33062 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-11 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State