Search icon

LE PAW SPA MOBILE PET GROOMING, LLC - Florida Company Profile

Company Details

Entity Name: LE PAW SPA MOBILE PET GROOMING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LE PAW SPA MOBILE PET GROOMING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: L08000060071
FEI/EIN Number 26-2957382

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

Address: 6951 NW 18TH CT, MARGATE, FL 33063
Mail Address: 751 CAMPO LN, DAVENPORT, FL 33837
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAPATA, ELISA Agent 6951 NW 18TH CT, MARGATE, FL 33063
ZAPATA, ELISA Manager 6951 NW 18TH CT, MARGATE, FL 33063
ZAPATA, FIDEL Authorized Representative 6951 NW 18TH CT, MARGATE, FL 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000088039 LE PAW DESIGN ACTIVE 2024-07-23 2029-12-31 - 751 CAMPO LN, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-10 6951 NW 18TH CT, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 6951 NW 18TH CT, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 6951 NW 18TH CT, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2022-02-04 ZAPATA, ELISA -
LC AMENDMENT 2020-11-12 - -
LC AMENDED AND RESTATED ARTICLES 2016-12-07 - -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-14
LC Amendment 2020-11-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
LC Amended and Restated Art 2016-12-07

Date of last update: 24 Feb 2025

Sources: Florida Department of State