Search icon

PET PARTNERS OF ORLANDO LLC - Florida Company Profile

Company Details

Entity Name: PET PARTNERS OF ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PET PARTNERS OF ORLANDO 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 Sep 2007 (18 years ago)
Date of dissolution: 10 Apr 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Apr 2018 (7 years ago)
Document Number: L07000098226
FEI/EIN Number 26-1174004

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

Address: 7601 Della Drive, Suite 17, Orlando, FL, 32819, US
Mail Address: 7601 Della Drive, Suite 17, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pet Partners, LLC Member 10 Mountain Ledge Dr, Wilton, NY, 12831
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090015 BAY HILL CAT HOSPITAL EXPIRED 2015-09-01 2020-12-31 - 7601 DELLA DRIVE SUITE 17, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
MERGER 2018-04-10 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M16000005617. MERGER NUMBER 900000180779
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 7601 Della Drive, Suite 17, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2018-03-27 7601 Della Drive, Suite 17, Orlando, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-30
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State