Search icon

PAMPERED POOCHES LLC - Florida Company Profile

Company Details

Entity Name: PAMPERED POOCHES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAMPERED POOCHES 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: 05 Jan 2006 (19 years ago)
Date of dissolution: 04 Jun 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2014 (11 years ago)
Document Number: L06000001670
FEI/EIN Number 204043012

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

Address: 1651 Myrtle Ave, Suite #A, Eureka, CA, 95501, US
Mail Address: 1651 Myrtle Ave, Suite #A, Eureka, CA, 95501, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAISSE LYNN C Managing Member 1651 Myrtle Ave, Eureka, CA, 95501
Hayes Nancy Agent 3109 Duffer Rd., Sebring, FL, 33872

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08107900245 PAMPERED POOCHES EXPIRED 2008-04-16 2013-12-31 - 4205 CAPRI ST., SEBRING, FL, 33872

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-01 3109 Duffer Rd., Sebring, FL 33872 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-01 1651 Myrtle Ave, Suite #A, Eureka, CA 95501 -
CHANGE OF MAILING ADDRESS 2013-02-01 1651 Myrtle Ave, Suite #A, Eureka, CA 95501 -
REGISTERED AGENT NAME CHANGED 2013-02-01 Hayes, Nancy -
LC AMENDMENT AND NAME CHANGE 2010-04-05 PAMPERED POOCHES LLC -
REINSTATEMENT 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Voluntary Dissolution 2014-06-04
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-17
LC Amendment and Name Change 2010-04-05
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-05-20
ANNUAL REPORT 2008-04-16
REINSTATEMENT 2007-10-10
Florida Limited Liability 2006-01-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State