Search icon

PET NATION LLC - Florida Company Profile

Company Details

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

PET NATION 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: 04 Dec 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Mar 2005 (20 years ago)
Document Number: L02000032462
FEI/EIN Number 710924954

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

Address: 1898 ANDORRA ST, NAVARRE, FL, 32566
Mail Address: 1898 ANDORRA ST, NAVARRE, FL, 32566
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELASSAAD ABDUL A Managing Member 1898 ANDORRA ST, NAVARRE, FL, 32566
ELASSAAD HOLLY L Managing Member 1898 ANDORRA ST, NAVARRE, FL, 32566
Elassaad Alexander A Mgr 1898 ANDORRA ST, NAVARRE, FL, 32566
ELASSAAD ABDUL Agent 1898 ANDORRA ST, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-15 1898 ANDORRA ST, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2011-01-15 1898 ANDORRA ST, NAVARRE, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-15 1898 ANDORRA ST, NAVARRE, FL 32566 -
NAME CHANGE AMENDMENT 2005-03-21 PET NATION LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7333748305 2021-01-28 0491 PPS 1898 Andorra St, Navarre, FL, 32566-6931
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38937
Loan Approval Amount (current) 38937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Navarre, SANTA ROSA, FL, 32566-6931
Project Congressional District FL-01
Number of Employees 9
NAICS code 453910
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39243.16
Forgiveness Paid Date 2021-11-19
9578847704 2020-05-01 0491 PPP 1898 Andorra St,, Navarre, FL, 32566
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Navarre, SANTA ROSA, FL, 32566-0001
Project Congressional District FL-01
Number of Employees 9
NAICS code 453910
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25166.44
Forgiveness Paid Date 2021-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State