Search icon

PETFEST, LLC - Florida Company Profile

Company Details

Entity Name: PETFEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETFEST, 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: 21 Apr 2010 (15 years ago)
Date of dissolution: 28 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2020 (5 years ago)
Document Number: L10000042714
FEI/EIN Number 800657605

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

Address: 2600 ISLAND BLVD #2004, AVENTURA, FL, 33160, US
Mail Address: C/O JEWEL MORRIS, 44 LITTLE NOYAC PATH, WATER MILL, NY, 11976, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS JEWEL Managing Member 44 LITTLE NOYAC PATH, WATER MILL, NY, 11976
MORRIS JEWEL Manager 2600 ISLAND BLVD #2004, AVENTURA, FL, 33160
MORRIS JEWEL H Agent 2600 ISLAND BLVD #2004, AVENTURA, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051601 HAMPTONS PET MAGAZINE EXPIRED 2014-05-28 2019-12-31 - 2600 ISLAND BLVD, APT 2004, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-28 - -
CHANGE OF MAILING ADDRESS 2017-03-24 2600 ISLAND BLVD #2004, AVENTURA, FL 33160 -
REINSTATEMENT 2017-03-17 - -
REGISTERED AGENT NAME CHANGED 2017-03-17 MORRIS, JEWEL Holt -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2011-12-12 PETFEST, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-28
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-29
REINSTATEMENT 2017-03-17
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-01-22
LC Amendment and Name Change 2011-12-12
ANNUAL REPORT 2011-03-12
Reg. Agent Change 2010-11-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State