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. |
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 |
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 |
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 | - | - |
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