Search icon

WEST PET SPA, LLC - Florida Company Profile

Company Details

Entity Name: WEST PET SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST PET SPA, 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: 03 Feb 2009 (16 years ago)
Date of dissolution: 08 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2021 (4 years ago)
Document Number: L09000011408
FEI/EIN Number 592664699

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

Address: 1100 INTERNATIONAL PARKWAY, SUNRISE, FL, 33323
Mail Address: 1100 INTERNATIONAL PARKWAY, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PET SUPERMARKET, INC. Managing Member -
HOLTZ DIANE E Manager 1100 INTERNATIONAL PARKWAY, SUNRISE, FL, 33323
Holtz Diane ECEO Agent 1100 International Parkway, Sunrise, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015875 THE PET SPA EXPIRED 2015-02-12 2020-12-31 - 1100 INTERNATIONAL PARKWAY, SUNRISE, FL, 33323
G09042900079 THE PET SPA EXPIRED 2009-02-11 2014-12-31 - 1100 INTERNATIONAL PARKWAY, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 1100 International Parkway, Sunrise, FL 33323 -
REGISTERED AGENT NAME CHANGED 2016-03-02 Holtz, Diane E, CEO -
REINSTATEMENT 2014-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-14
REINSTATEMENT 2014-07-09
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-03-22
REINSTATEMENT 2010-10-08
Florida Limited Liability 2009-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State