Search icon

JP PETS, LLC - Florida Company Profile

Company Details

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

JP PETS, 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: 30 Jul 2010 (15 years ago)
Date of dissolution: 10 Aug 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 10 Aug 2017 (8 years ago)
Document Number: L10000080011
FEI/EIN Number 273236386

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

Address: 6901 OKEECHOBEE BLVD, SUITE E-5, WEST PALM BEACH, FL, 33411, US
Mail Address: JP PETS LLC, 6901 OKEECHOBEE BLVD SUITE E-11, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT JILL A Authorized Member 630 Triana Street, West Palm Beach, FL, 33413
DFS AGENT, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000123991 JP PETS, LLC EXPIRED 2012-12-21 2017-12-31 - 6901 OKEECHOBEE BLVD, SUITE E-5/E-11, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2017-08-10 - -
VOLUNTARY DISSOLUTION 2017-06-19 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1760 N Jog Road, Suite 150, West Palm Beach, FL 33411 -
LC AMENDMENT 2013-08-21 - -
CHANGE OF MAILING ADDRESS 2013-08-21 6901 OKEECHOBEE BLVD, SUITE E-5, WEST PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2012-12-21 6901 OKEECHOBEE BLVD, SUITE E-5, WEST PALM BEACH, FL 33411 -
REINSTATEMENT 2012-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000013029 LAPSED 50-2017-CA-010241-XXXX-MB 15TH CIRCUIT, PALM BEACH CTY 2017-06-05 2023-01-11 $114,931.50 DE LAGE LANDEN FINANCIAL SERVICES INC, 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087
J14000441963 TERMINATED 1000000588869 PALM BEACH 2014-03-12 2024-04-10 $ 1,300.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Reg. Agent Resignation 2018-10-25
CORLCDSMEM 2017-08-10
VOLUNTARY DISSOLUTION 2017-06-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-18
LC Amendment 2013-08-21
ANNUAL REPORT 2013-04-18
CORLCMMRES 2013-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State