Search icon

PET LOVERS LANE LLC - Florida Company Profile

Company Details

Entity Name: PET LOVERS LANE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PET LOVERS LANE 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: 11 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000038753
FEI/EIN Number 010894812

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

Address: 18202 sw 149th Ct, Miami, FL, 33187, US
Mail Address: 18202 sw 149th Ct, Miami, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRANE JOHN AJr. Auth 18202 sw 149th Ct, Miami, FL, 33187
CARBONELL CRISTINA Auth 18202 sw 149th Ct, Miami, FL, 33187
CARBONELL CRISTINA Agent 18202 SW 149TH CT, MIAMI, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045275 FREIGHT CRANE LOGISTICS EXPIRED 2015-05-05 2020-12-31 - 13282 SW 200 TERRACE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 18202 SW 149TH CT, MIAMI, FL 33187 -
LC AMENDMENT 2022-03-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-22 CARBONELL, CRISTINA -
CHANGE OF MAILING ADDRESS 2021-01-12 18202 sw 149th Ct, Miami, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-01 18202 sw 149th Ct, Miami, FL 33187 -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-03-23
LC Amendment 2022-03-22
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2014-04-21
AMENDED ANNUAL REPORT 2013-08-07
REINSTATEMENT 2013-07-05
REINSTATEMENT 2011-11-29
Florida Limited Liability 2007-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State