Entity Name: | PAWS 2 CLAWS PET SITTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAWS 2 CLAWS PET SITTING, 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: | 20 Aug 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000087495 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16393 E. Aintree Dr, Loxahatchee, FL, 33470, US |
Mail Address: | 16393 E. Aintree Dr, LOXAHATCHEE, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JMP Bonadio, INC | Manager | 16393 E. Aintree Dr, LOXAHATCHEE, FL, 33470 |
JPM BONADIO INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000040201 | PAWS 2 CLAWS BED & BISCUITS | EXPIRED | 2012-04-28 | 2017-12-31 | - | PO BOX 360, LOXAHATCHEE, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-30 | 16393 E. Aintree Dr, Loxahatchee, FL 33470 | - |
CHANGE OF MAILING ADDRESS | 2017-03-30 | 16393 E. Aintree Dr, Loxahatchee, FL 33470 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-30 | JPM Bonadio, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-30 | 16393 E. Aintree Dr, Loxahatchee, FL 33470 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-06-20 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State