Entity Name: | ANIMAL ALLEY GROOMING L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANIMAL ALLEY GROOMING L.L.C 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Dec 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2015 (10 years ago) |
Document Number: | L09000116884 |
FEI/EIN Number |
27-1513006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Tamiami Trl N, VENICE, FL, 34285, US |
Mail Address: | 200 Tamiami Trl N, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUDNEY JEANETTE M | Managing Member | 200 Tamiami Trl N, VENICE, FL, 34285 |
BUDNEY JEANETTE M | Agent | 200 Tamiami Trl N, VENICE, FL, 34285 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000040403 | ANIMAL ALLEY GROOMING, DAYCARE, AND BOARDING | ACTIVE | 2020-04-10 | 2025-12-31 | - | 665 LAKESCENE DR, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-27 | 200 Tamiami Trl N, Suite G, VENICE, FL 34285 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 200 Tamiami Trl N, Suite G, VENICE, FL 34285 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 200 Tamiami Trl N, SUITE G, VENICE, FL 34285 | - |
REINSTATEMENT | 2015-01-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-07 | BUDNEY, JEANETTE M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State