Search icon

AKZ PET WONDERLAND LLC - Florida Company Profile

Company Details

Entity Name: AKZ PET WONDERLAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AKZ PET WONDERLAND 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: 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: 01 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000025581
FEI/EIN Number 270861156

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

Address: 5140 S STATE RD 7, FORT LAUDERDALE, FL, 33314, US
Mail Address: 5140 S STATE RD 7, FT LAUDERDALE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRSZT IRENE Manager 5140 S STATE RD 7, FORT LAUDERDALE, FL, 33314
KIRSZT IRENE Agent 5140 S STATE RD 7, FT LAUDERDALE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000082893 ROCKIN' PET RESORT & SPA EXPIRED 2013-08-20 2018-12-31 - 5140 S STATE RD 7, FT LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-14 5140 S STATE RD 7, FORT LAUDERDALE, FL 33314 -
CHANGE OF MAILING ADDRESS 2014-03-14 5140 S STATE RD 7, FORT LAUDERDALE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 5140 S STATE RD 7, FT LAUDERDALE, FL 33314 -
LC AMENDMENT 2013-08-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-14
LC Amendment 2013-08-28
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-09
Florida Limited Liability 2011-03-01

Date of last update: 01 May 2025

Sources: Florida Department of State