Search icon

PATGARD LLC - Florida Company Profile

Company Details

Entity Name: PATGARD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATGARD 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: 12 Feb 2015 (10 years ago)
Document Number: L15000027144
FEI/EIN Number 47-3139217

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

Address: 4846 N UNIVERSITY DR, LAUDERHILL, FL, 33351, US
Mail Address: 4846 N UNIVERSITY DR, LAUDERHILL, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVAS FINANCIAL SERVICES, LLC Agent -
D'ANGELO PATRICIO Manager 4846 N UNIVERSITY DR, LAUDERHILL, FL, 33351
D'ANGELO NESTOR Manager 4846 N UNIVERSITY DR, LAUDERHILL, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108935 UPS STORE 3102 EXPIRED 2015-10-26 2020-12-31 - 4846 N UNIVERSITY DR, LAUDERHILL, FL, 33351
G15000077168 PATGARDDANCRO EXPIRED 2015-07-25 2020-12-31 - 16047 COLLINS AVE APT 2701, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-29 SILVAS FINANCIAL SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 5220 S UNIVERSITY DR, STE C-102, DAVIE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 4846 N UNIVERSITY DR, LAUDERHILL, FL 33351 -
CHANGE OF MAILING ADDRESS 2016-04-28 4846 N UNIVERSITY DR, LAUDERHILL, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State