Search icon

HAPPY PAWS BY LORI LUXURY MOBILE PET SPA LLC - Florida Company Profile

Company Details

Entity Name: HAPPY PAWS BY LORI LUXURY MOBILE PET SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAPPY PAWS BY LORI LUXURY MOBILE PET SPA 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: 20 Jul 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Jun 2024 (a year ago)
Document Number: L11000083236
FEI/EIN Number 452781412

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

Address: 3144 HICKORY TREE LANE, DELAND, FL, 32724, US
Mail Address: 3144 HICKORY TREE LANE, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonnelly Lorilee A Managing Member 58 N Charles Richard Beall Blvd, DEBARY, FL, 32713
GONNELLY LORILEE A Agent 58 N Charles Richard Beall Blvd, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-06-03 HAPPY PAWS BY LORI LUXURY MOBILE PET SPA LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-05-24 3144 HICKORY TREE LANE, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2024-05-24 3144 HICKORY TREE LANE, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 58 N Charles Richard Beall Blvd, DEBARY, FL 32713 -
REGISTERED AGENT NAME CHANGED 2023-01-13 GONNELLY, LORILEE A -

Documents

Name Date
LC Name Change 2024-06-03
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State