Search icon

ABBVIE RESPIRATORY LLC - Florida Company Profile

Company Details

Entity Name: ABBVIE RESPIRATORY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 03 Jul 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jan 2019 (6 years ago)
Document Number: M07000004007
FEI/EIN Number 571140380

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

Address: 1 N. Waukegan Road, North Chicago, IL, 60064, US
Mail Address: 1 N. Waukegan Road, D-V367 AP34-3NE Tax Department, North Chicago, IL, 60064, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
KOS PHARMACEUTICALS, INC. Sole -
Reents Scott T President 1 N. Waukegan Road, North Chicago, IL, 60064
Bristow Lindsey Vice President 1 N. Waukegan Road, North Chicago, IL, 60064
Purdue David R Treasurer 1 N. Waukegan Road, North Chicago, IL, 60064
Corbin Johanna M Asst 1 N. Waukegan Road, North Chicago, IL, 60064
Klintworth Wayne Asst 1 N. Waukegan Road, North Chicago, IL, 60064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2019-01-15 - -
REGISTERED AGENT NAME CHANGED 2019-01-15 CORPORATE CREATIONS NETWORK, INC. -
CHANGE OF MAILING ADDRESS 2017-03-31 1 N. Waukegan Road, North Chicago, IL 60064 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 1 N. Waukegan Road, North Chicago, IL 60064 -
LC NAME CHANGE 2012-11-06 ABBVIE RESPIRATORY LLC -
LC NAME CHANGE 2008-07-25 ABBOTT RESPIRATORY LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
CORLCRACHG 2019-01-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State