Search icon

XZUBERANCE DOG GROOMING LLC - Florida Company Profile

Company Details

Entity Name: XZUBERANCE DOG GROOMING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XZUBERANCE DOG 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: 01 Apr 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000031519
FEI/EIN Number 264763980

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

Address: 10100 BAY AVE, ENGLEWOOD, FL, 34224, US
Mail Address: 10100 BAY AVE, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTHEY ZUBER NANCY L Managing Member 10100 BAY AVE, ENGLEWOOD, FL, 34224
MRSAND LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-02-27 Mrs. -
REINSTATEMENT 2018-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-30 10100 BAY AVE, ENGLEWOOD, FL 34224 -
REINSTATEMENT 2011-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-30 10100 BAY AVE, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2011-03-30 10100 BAY AVE, ENGLEWOOD, FL 34224 -

Documents

Name Date
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-04
REINSTATEMENT 2018-02-27
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
REINSTATEMENT 2013-03-28
REINSTATEMENT 2011-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State