Search icon

ANIMAL ALLEY GROOMING L.L.C - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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