Search icon

PET PARTNERS OF CYPRESS CREEK, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Pet Partners, LLC Member 10 Mountain Ledge Dr, Wilton, NY, 12831

Events

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 - -

Documents

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