Search icon

ANIMALIA PETS, LLC

Company Details

Entity Name: ANIMALIA PETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L08000103321
FEI/EIN Number 263656707
Address: 128 SOUTH WOODLAND BLVD., DELAND, FL, 32720
Mail Address: 128 SOUTH WOODLAND BLVD., DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
LOCKER GARY A Agent 905 CASCADE FALLS LANE, DELAND, FL, 32720

Managing Member

Name Role Address
LOCKER GARY A Managing Member 905 CASCADE FALLS LANE, DELAND, FL, 32720
LOCKER MICHELE R Managing Member 905 CASCADE FALLS LANE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-08-04 128 SOUTH WOODLAND BLVD., DELAND, FL 32720 No data
LC AMENDMENT 2009-04-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-11-13 128 SOUTH WOODLAND BLVD., DELAND, FL 32720 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000478649 ACTIVE 1000000224779 VOLUSIA 2011-07-11 2031-08-03 $ 2,243.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J11000541313 LAPSED 1000000224798 VOLUSIA 2011-07-11 2021-08-24 $ 319.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J11000287388 ACTIVE 1000000212271 VOLUSIA 2011-04-21 2031-05-11 $ 2,134.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000227519 ACTIVE 1000000138928 VOLUSIA 2009-09-14 2030-02-16 $ 6,774.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
CORLCMMRES 2011-01-12
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-08-04
LC Amendment 2009-04-06
Florida Limited Liability 2008-11-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State