Search icon

HAPPY TAILZ, LLC - Florida Company Profile

Company Details

Entity Name: HAPPY TAILZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAPPY TAILZ, 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: 02 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000044464
FEI/EIN Number 20-4431351

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

Address: 333 East Palmetto Park Road, Boca Raton, FL, 33432, US
Mail Address: 333 East Palmetto Park Road, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOENFELD LAURIE A President 333 East Palmetto Park Road, Boca Raton, FL, 33432
Schoenfeld Laurie Agent 333 East Palmetto Park Road, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-22 333 East Palmetto Park Road, #534, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-22 333 East Palmetto Park Road, #534, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-02-22 333 East Palmetto Park Road, #534, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2018-01-08 Schoenfeld, Laurie -
REINSTATEMENT 2018-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-01-08
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-21
REINSTATEMENT 2014-01-11
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-24
Florida Limited Liability 2008-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State