Search icon

LAND O' LAKES PET SITTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LAND O' LAKES PET SITTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAND O' LAKES PET SITTING SERVICES, 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 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000054346
FEI/EIN Number 204963866

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

Address: 3644 VALENCIA COVE CT., LAND O' LAKES, FL, 34639
Mail Address: 3644 VALENCIA COVE CT., LAND O' LAKES, FL, 34639
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIKOLICH FRANKIE Manager 3644 VALENCIA COVE CT., LAND O' LAKES, FL, 34639
NIKOLICH FRANKIE Agent 3644 VALENCIA COVE CT., LAND O' LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2010-02-16 3644 VALENCIA COVE CT., LAND O' LAKES, FL 34639 -
LC AMENDMENT 2008-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 3644 VALENCIA COVE CT., LAND O' LAKES, FL 34639 -
REGISTERED AGENT NAME CHANGED 2008-04-24 NIKOLICH, FRANKIE -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 3644 VALENCIA COVE CT., LAND O' LAKES, FL 34639 -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State