Entity Name: | THE PUPPY PATCH BOUTIQUE & GROOMING SPA L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE PUPPY PATCH BOUTIQUE & GROOMING SPA L.L.C. 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: | 19 Oct 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000109201 |
FEI/EIN Number |
265258211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31 S. MAIN STREET, SUITE B, WINTER GARDEN, FL, 34787, US |
Mail Address: | 31 S. MAIN STREET, SUITE B, WINTER GARDEN, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUSTAFSON SHIRLEY A | Managing Member | 1156 Mesa Verde Court, Clermont, FL, 34711 |
GUSTAFSON JOHN S | Managing Member | 1156 Mesa Verde Court, Clermont, FL, 34711 |
Gustafson Janice L | Asst | 845 Los Galeones Drive, Groveland, FL, 34736 |
GUSTAFSON SHIRLEY A | Agent | 1156 Mesa Verde Court, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 1156 Mesa Verde Court, Clermont, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 31 S. MAIN STREET, SUITE B, WINTER GARDEN, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 31 S. MAIN STREET, SUITE B, WINTER GARDEN, FL 34787 | - |
LC NAME CHANGE | 2010-12-27 | THE PUPPY PATCH BOUTIQUE & GROOMING SPA L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-16 |
LC Name Change | 2010-12-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State