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