Search icon

OAKLAND PET CARE, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59560
Current Approval Amount:
59560
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
59861.88

Date of last update: 02 May 2025

Sources: Florida Department of State