Search icon

PET APPROVED GROOMING LLC - Florida Company Profile

Company Details

Entity Name: PET APPROVED GROOMING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PET APPROVED 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: 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 Jan 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000000208
FEI/EIN Number 271709834

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

Address: 11233-6 BEACH BLVD, JACKSONVILLE, FL, 32246
Mail Address: 2627 CORTEZ RD, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN KIMBERLY W Managing Member 11233-6 BEACH BLVD, JACKSONVILLE, FL, 32246
ALLEN KIMBERLY W Agent 11233-6 BEACH BLVD, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000046553 GENIE'S GROOMING PARLOR EXPIRED 2011-06-19 2016-12-31 - 11233-6 BEACH BLVD, JACKSONVILLE, FL, 32246
G10000009829 GENIE'S GROOMING PARLOR EXPIRED 2010-02-02 2015-12-31 - 11233-6 BEACH BLVD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-30 11233-6 BEACH BLVD, JACKSONVILLE, FL 32246 -
LC NAME CHANGE 2011-05-16 PET APPROVED GROOMING LLC -
REINSTATEMENT 2011-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-02
LC Name Change 2011-05-16
REINSTATEMENT 2011-04-08
Florida Limited Liability 2009-01-02

Date of last update: 03 May 2025

Sources: Florida Department of State