Entity Name: | MY YUPPY PUPPY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Jan 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Oct 2015 (9 years ago) |
Document Number: | L11000003621 |
FEI/EIN Number | 274502611 |
Address: | 11100 SW 93rd Court Rd, Attn: Janet Birdsall, Ocala, FL, 34481, US |
Mail Address: | 11100 SW 93rd Ct Rd, Attn: Janet Birdsall, Ocala, FL, 34481, US |
ZIP code: | 34481 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIRDSALL JANET | Agent | 11100 SW 93rd Ct Rd, Ocala, FL, 34481 |
Name | Role | Address |
---|---|---|
Birdsall Janet | Manager | 11100 SW 93rd Ct Rd, Ocala, FL, 34481 |
Name | Role | Address |
---|---|---|
Birdsall Ryan | Auth | 11100 SW 93rd Ct Rd, Ocala, FL, 34481 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000039988 | THE WALLPAPER GIRL | ACTIVE | 2022-03-29 | 2027-12-31 | No data | 11717 SW SILVER CREEK AVE, PORT ST LUCIE, FL, 34987 |
G13000009280 | BLING IT ON!! | EXPIRED | 2013-01-27 | 2018-12-31 | No data | PO BOX 485, FORT PIERCE, FL, 34954 |
G12000087574 | CHARDOGNAY | EXPIRED | 2012-09-06 | 2017-12-31 | No data | PO BOX 485, FT PIERCE, FL, 34954 |
G11000117739 | MODERN HOME-EC | EXPIRED | 2011-12-05 | 2016-12-31 | No data | PO BOX 686, SILVER SPRINGS, FL, 34489 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 11100 SW 93rd Court Rd, Attn: Janet Birdsall, Ocala, FL 34481 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 11100 SW 93rd Court Rd, Attn: Janet Birdsall, Ocala, FL 34481 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 11100 SW 93rd Ct Rd, Attn: Janet Birdsall, Ocala, FL 34481 | No data |
LC AMENDMENT | 2015-10-20 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-05-16 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State