Entity Name: | 4 PAWS HOUSE CALLS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Oct 2008 (16 years ago) |
Document Number: | L08000097353 |
FEI/EIN Number | 263537662 |
Mail Address: | 500 Fairfax Avenue, Winter Park, FL, 32789, US |
Address: | 700 CLAY STREET, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4 PAWS HOUSE CALLS, LLC 401(K) PLAN | 2023 | 263537662 | 2024-07-22 | 4 PAWS HOUSE CALLS, LLC | 8 | |||||||||||||
|
||||||||||||||||||
4 PAWS HOUSE CALLS, LLC 401(K) PLAN | 2022 | 263537662 | 2023-10-10 | 4 PAWS HOUSE CALLS, LLC | 6 | |||||||||||||
|
||||||||||||||||||
4 PAWS HOUSE CALLS, LLC 401(K) PLAN | 2021 | 263537662 | 2022-09-14 | 4 PAWS HOUSE CALLS, LLC | 4 | |||||||||||||
|
Name | Role | Address |
---|---|---|
BERT JACQUELYN J | Agent | 500 Fairfax Avenue, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
BERT JACQUELYN J | Manager | 500 Fairfax Avenue, Winter Park, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000048257 | 4 PAWS ANIMAL CLINIC | ACTIVE | 2018-04-16 | 2028-12-31 | No data | 700 CLAY STREET, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-09-06 | 700 CLAY STREET, Winter Park, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-04 | 700 CLAY STREET, Winter Park, FL 32789 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-04 | 500 Fairfax Avenue, Winter Park, FL 32789 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State