Entity Name: | PET ALERT INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 02 Apr 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L10000036539 |
FEI/EIN Number | N/A |
Address: | 3534 PALLADIAN CIR, DEERFIELD BEACH, FL 33442 |
Mail Address: | P O BOX 4878, DEERFIELD BEACH, FL 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENBERG, DONALD R | Agent | 3534 PALLADIAN CIRCLE, DEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
GREENBERG, DONALD R | Manager | P O BOX 4878, DEERFIELD BEACH, FL 33442 |
LONDON, BONNIE | Manager | PO BOX 4878, DEERFIELD BEACH, FL 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
LC AMENDMENT | 2010-05-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-28 | 3534 PALLADIAN CIR, DEERFIELD BEACH, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2010-05-28 | 3534 PALLADIAN CIR, DEERFIELD BEACH, FL 33442 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-14 |
LC Amendment | 2010-05-28 |
Florida Limited Liability | 2010-04-02 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State