Search icon

THE PET STOP MOBILE CLINIC, LLC - Florida Company Profile

Company Details

Entity Name: THE PET STOP MOBILE CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PET STOP MOBILE CLINIC, 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: 28 Nov 2011 (13 years ago)
Date of dissolution: 02 Jan 2025 (4 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L11000134013
FEI/EIN Number 32-0362452

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

Address: 12079 SW 131st Ave, Miami, FL, 33186, US
Mail Address: 12079 SW 131st Ave, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETFOLK INC. Member -
EPGD ATTORNEYS AT LAW, P.A. Agent -
Holzapfel Marc Member 12079 SW 131st Ave, Miami, FL, 33186

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2025-01-02 - -
CHANGE OF MAILING ADDRESS 2024-03-27 12079 SW 131st Ave, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 12079 SW 131st Ave, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 777 SW 37th Avenue, Suite 510, Coral Gables, FL 33135 -
LC AMENDMENT 2017-08-28 - -
LC AMENDMENT 2014-03-03 - -
REGISTERED AGENT NAME CHANGED 2014-02-04 EPGD Attorneys at Law, P.A. -
LC AMENDMENT 2011-12-12 - -

Documents

Name Date
LC Voluntary Dissolution 2025-01-02
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-13
LC Amendment 2017-08-28
ANNUAL REPORT 2017-02-24

Date of last update: 02 May 2025

Sources: Florida Department of State