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. |
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 |
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 |
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 |
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 | - |
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