Entity Name: | ADT PET SUPPLIES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADT PET SUPPLIES, 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: | 28 Dec 2015 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Feb 2020 (5 years ago) |
Document Number: | L15000213383 |
FEI/EIN Number |
84-4265044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10777 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 10777 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGEL DIAZ JEYSON JSr. | Gene | 10777 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065 |
BERMUDEZ PEDRO A | Auth | 10777 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065 |
DIAZ TORRIJOS MARTHA P | Auth | 10777 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065 |
BERMUDEZ PEDRO ASR. | Agent | 10777 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | 11394 POPLIN AVE, ENGLEWOOD, FL 34224 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 11394 POPLIN AVE, ENGLEWOOD, FL 34224 | - |
CHANGE OF MAILING ADDRESS | 2025-01-13 | 11394 POPLIN AVE, ENGLEWOOD, FL 34224 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-29 | 10777 WEST SAMPLE ROAD, APT 917, CORAL SPRINGS, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-29 | 10777 WEST SAMPLE ROAD, APT 917, CORAL SPRINGS, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2024-02-29 | 10777 WEST SAMPLE ROAD, APT 917, CORAL SPRINGS, FL 33065 | - |
LC AMENDMENT | 2020-02-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-16 |
LC Amendment | 2020-02-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State