Entity Name: | INPETNET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INPETNET, 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. |
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: | 26 Dec 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000116859 |
FEI/EIN Number |
300522271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 Crystal Way, Delray Beach, FL, 33444, US |
Mail Address: | 1001 Crystal Way, Delray Beach, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRETTE BARRY R | President | 1001 Crystal Way, Delray Beach, FL, 33444 |
FRETTE BARRY R | Agent | 1001 Crystal Way, Delray Beach, FL, 33444 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000013688 | HOME PET NETWORK | EXPIRED | 2011-02-03 | 2016-12-31 | - | PO BOX 813098, HOLLYWOOD, FL, 33081 |
G10000109577 | THE PET DELI | EXPIRED | 2010-12-02 | 2015-12-31 | - | 542 SOUTH 29 COURT, HOLLYWOOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-22 | 1001 Crystal Way, N, Delray Beach, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2015-01-17 | 1001 Crystal Way, N, Delray Beach, FL 33444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-17 | 1001 Crystal Way, N, Delray Beach, FL 33444 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-02-23 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-03-02 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-02-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State