Entity Name: | OAKLAND PET CARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OAKLAND PET CARE, 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: |
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: | 29 Mar 2007 (18 years ago) |
Document Number: | L07000033735 |
FEI/EIN Number |
208762211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 COUNTY LINE ROAD STE C, OAKLAND, FL, 34787, US |
Mail Address: | 300 COUNTY LINE ROAD STE C, OAKLAND, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLFE JAMES B | Manager | 6263 Coverty Court, VERO BEACH, FL, 32966 |
Kierski Holly | Owne | 13334 Whisper Bay Dr, CLERMONT, FL, 34711 |
WOLFE JAMES B | Agent | 6263 Coverty Court, VERO BEACH, FL, 32966 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000024143 | PAWSH PET RESORT & SPA | ACTIVE | 2019-02-19 | 2029-12-31 | - | 300 COUNTYLINE COURT STE C, OAKLAND, FL, 34787 |
G13000093797 | PAWSH PET RESORT & SPA | EXPIRED | 2013-09-23 | 2018-12-31 | - | 300 COUNTYLINE CT, STE C, OAKLAND, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 6263 Coverty Court, VERO BEACH, FL 32966 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-07 | 300 COUNTY LINE ROAD STE C, OAKLAND, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2011-01-07 | 300 COUNTY LINE ROAD STE C, OAKLAND, FL 34787 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State