Search icon

PET LOUNGE LLC - Florida Company Profile

Company Details

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

PET LOUNGE 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: 21 Jun 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Oct 2014 (10 years ago)
Document Number: L07000065498
FEI/EIN Number 260421511

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

Address: 10109 N Miami Ave, Miami Shores, FL, 33150, US
Mail Address: 10109 N Miami Ave, Miami Shores, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLAR ROLANDO Y Managing Member 10109 N Miami Ave, Miami Shores, FL, 33150
GOMEZ LINA Manager 10109 N Miami Ave, Miami Shores, FL, 33150
ROLANDO SOLAR Agent 10109 N Miami Ave, Miami Shores, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 10109 N Miami Ave, Miami Shores, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 10109 N Miami Ave, Miami Shores, FL 33150 -
CHANGE OF MAILING ADDRESS 2015-04-24 10109 N Miami Ave, Miami Shores, FL 33150 -
LC AMENDMENT AND NAME CHANGE 2014-10-24 PET LOUNGE LLC -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-05-01 ROLANDO, SOLAR -
LC AMENDMENT AND NAME CHANGE 2009-04-09 PUBLIC ADJUSTERS RELATED SERVICES LLC -
CANCEL ADM DISS/REV 2009-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State