Entity Name: | ELEGANT PET GROOMING SALON LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Jun 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L10000061120 |
FEI/EIN Number | 27-2763464 |
Address: | 3275 S John Young Pkwy, STE 532, KISSIMMEE, FL, 34746, US |
Mail Address: | 3275 S John Young Pkwy, STE 532, KISSIMMEE, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilson Princenna | Agent | 3275 S John Young Pkwy, KISSIMMEE, FL, 34746 |
Name | Role | Address |
---|---|---|
Wilson Princenna | Manager | 3275 S John Young Pkwy, KISSIMMEE, FL, 34746 |
Name | Role | Address |
---|---|---|
Wilson Michael | Member | 3275 S John Young Pkwy, KISSIMMEE, FL, 34746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000066115 | ZUCLIO | EXPIRED | 2017-06-14 | 2022-12-31 | No data | 2100 CYPRESS BAY BLVD, KISSIMMEE, FL, 34743 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2019-10-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-24 | 3275 S John Young Pkwy, STE 532, KISSIMMEE, FL 34746 | No data |
CHANGE OF MAILING ADDRESS | 2019-10-24 | 3275 S John Young Pkwy, STE 532, KISSIMMEE, FL 34746 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-24 | 3275 S John Young Pkwy, STE 532, KISSIMMEE, FL 34746 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-12-14 | Wilson, Princenna | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-27 |
REINSTATEMENT | 2019-10-24 |
AMENDED ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2018-04-23 |
AMENDED ANNUAL REPORT | 2017-12-14 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-02-01 |
ANNUAL REPORT | 2014-02-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State