Search icon

PDB PETS, LLC - Florida Company Profile

Company Details

Entity Name: PDB PETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PDB PETS, 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: 24 Apr 2008 (17 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L08000041259
FEI/EIN Number 262507630

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

Address: 3381 sw 11th av, fort lauderdale, FL, 33315, US
Mail Address: 3381 sw 11th av, fort lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAMIN MAYID Managing Member 3381 sw 11th av, fort lauderdale, FL, 33315
YAMIN MAYID Agent 3381 sw 11th av, fort lauderdale, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000112068 PETZONE EXPIRED 2010-12-08 2015-12-31 - 3964 W.HILLSBORO BLVD, DEERFIELD BEACH, FL, 33342
G08164900170 PETLAND EXPIRED 2008-06-12 2013-12-31 - 3964 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-18 3381 sw 11th av, fort lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2017-07-18 3381 sw 11th av, fort lauderdale, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-18 3381 sw 11th av, fort lauderdale, FL 33315 -
LC REVOCATION OF DISSOLUTION 2017-07-05 - -
VOLUNTARY DISSOLUTION 2017-03-09 - -
LC AMENDMENT 2012-03-05 - -
LC AMENDMENT 2010-12-13 - -
LC AMENDMENT 2008-06-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-07-18
LC Revocation of Dissolution 2017-07-05
VOLUNTARY DISSOLUTION 2017-03-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State