Search icon

PET PARADISE-JACKSONVILLE AIRPORT, LLC - Florida Company Profile

Company Details

Entity Name: PET PARADISE-JACKSONVILLE AIRPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PET PARADISE-JACKSONVILLE AIRPORT, 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: 08 Oct 2003 (21 years ago)
Document Number: L03000038390
FEI/EIN Number 270081920

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

Address: 1551 Atlantic Blvd., Suite #200, Jacksonville, FL, 32207, US
Mail Address: 1551 Atlantic Blvd., Suite #200, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Joel William L Agent 1551 Atlantic Blvd., Suite #200, Jacksonville, FL, 32207
AMERICAN PET RESORT, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000129678 NEWDAY VETERINARY CARE - JACKSONVILLE AIRPORT ACTIVE 2022-10-17 2027-12-31 - 1551 ATLANTIC BLVD., SUITE 200, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 1551 Atlantic Blvd., Suite #200, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2019-04-16 1551 Atlantic Blvd., Suite #200, Jacksonville, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 1551 Atlantic Blvd., Suite #200, Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2016-02-03 Joel, William L. -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State