Search icon

FANCY PETS MOBILE GROOMING, LLC - Florida Company Profile

Company Details

Entity Name: FANCY PETS MOBILE GROOMING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FANCY PETS MOBILE GROOMING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Nov 2011 (13 years ago)
Document Number: L11000022375
FEI/EIN Number 275095536

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

Address: 405 Sailboat Circ, Weston, FL, 33326, US
Mail Address: 405 SAILBOAT CIRCLE, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVOTINSKY PABLO Manager 405 SAILBOAT CIRC, WESTON, FL, 33326
SAVOTINSKY PABLO Agent 405 SAILBOAT CIRCLE, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005235 FANCY PETS ACTIVE 2015-01-15 2025-12-31 - 405 SAILBOAT CIRC., WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 405 Sailboat Circ, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2012-04-29 405 Sailboat Circ, Weston, FL 33326 -
LC AMENDMENT AND NAME CHANGE 2011-11-07 FANCY PETS MOBILE GROOMING, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-09-09 405 SAILBOAT CIRCLE, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State