Search icon

PET STOP OF SOUTH FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: PET STOP OF SOUTH FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PET STOP OF SOUTH FLORIDA 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: 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: 21 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jun 2019 (6 years ago)
Document Number: L10000055234
FEI/EIN Number 364671786

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

Address: 7001 NW 70 St, Parkland, FL, 33067, US
Mail Address: 7001 NW 70 St, Parkland, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Campbell Robert W Authorized Member 7001 NW 70 St, Parkland, FL, 33067
CAMPBELL ROBERT W Agent 7001 NW 70 St, Parkland, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-06-02 7001 NW 70 St, Parkland, FL 33067 -
REINSTATEMENT 2019-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-02 7001 NW 70 St, Parkland, FL 33067 -
CHANGE OF MAILING ADDRESS 2019-06-02 7001 NW 70 St, Parkland, FL 33067 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-24 CAMPBELL, ROBERT W -
REINSTATEMENT 2015-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-11
REINSTATEMENT 2019-06-02
ANNUAL REPORT 2016-04-03
REINSTATEMENT 2015-10-24
ANNUAL REPORT 2014-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State