Entity Name: | PET PARTNERS OF CYPRESS CREEK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PET PARTNERS OF CYPRESS CREEK, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Aug 2004 (21 years ago) |
Date of dissolution: | 10 Apr 2018 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 10 Apr 2018 (7 years ago) |
Document Number: | L04000064986 |
FEI/EIN Number |
20-1614680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25227 Wesley Chapel Blvd, Lutz, FL, 33559, US |
Mail Address: | 25227 Wesley Chapel Blvd, Lutz, FL, 33559, US |
ZIP code: | 33559 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Pet Partners, LLC | Member | 10 Mountain Ledge Dr, Wilton, NY, 12831 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-04-10 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M16000005617. MERGER NUMBER 900000180779 |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 25227 Wesley Chapel Blvd, Lutz, FL 33559 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 25227 Wesley Chapel Blvd, Lutz, FL 33559 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-19 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-19 | C T CORPORATION SYSTEM | - |
MERGER | 2010-11-05 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000108739 |
CANCEL ADM DISS/REV | 2007-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-05-30 |
ANNUAL REPORT | 2012-04-20 |
Reg. Agent Change | 2012-03-19 |
ANNUAL REPORT | 2011-04-29 |
Merger | 2010-11-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State