Search icon

ARISTACAT PET SITTING, LLC - Florida Company Profile

Company Details

Entity Name: ARISTACAT PET SITTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARISTACAT PET SITTING, 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: 15 Oct 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: L07000104261
FEI/EIN Number 261240394

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

Address: 3703 S.E. Jennings rd, Port St. Lucie, FL, 34952, US
Mail Address: 3703 S.E. Jennings rd, Port St. Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUELLER BARBARA J Managing Member 3703 SE JENNINGS RD, PORT ST LUCIE, FL, 34952
MUELLER BARBARA J Agent 3703 S.E. Jennings rd, Port St. Lucie, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-30 3703 S.E. Jennings rd, 14, Port St. Lucie, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 3703 S.E. Jennings rd, 14, Port St. Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 3703 S.E. Jennings rd, 14, Port St. Lucie, FL 34952 -
REINSTATEMENT 2017-03-29 - -
REGISTERED AGENT NAME CHANGED 2017-03-29 MUELLER, BARBARA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-10-26 - -
PENDING REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-03-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-09-24
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-09-18

Date of last update: 01 May 2025

Sources: Florida Department of State