Search icon

TAMPA PET SITTERS, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA PET SITTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA PET SITTERS, 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: 13 Dec 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000139890
FEI/EIN Number 61-1742499

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

Address: 4302 W Iowa Ave, TAMPA, FL, 33616, US
Mail Address: 4302 W Iowa Ave, TAMPA, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIDUEIRA SHAUNA Managing Member 4302 W Iowa Ave, TAMPA, FL, 33616
VIDUEIRA JAVIER Managing Member 4302 W Iowa Ave, TAMPA, FL, 33616
Vidueira Javier Managin Agent 4302 W Iowa Ave, TAMPA, FL, 33616

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082035 TAMPA PET SITTERS EXPIRED 2014-08-09 2019-12-31 - 3602 WEST ROGERS AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 4302 W Iowa Ave, TAMPA, FL 33616 -
CHANGE OF MAILING ADDRESS 2020-06-10 4302 W Iowa Ave, TAMPA, FL 33616 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 4302 W Iowa Ave, TAMPA, FL 33616 -
REGISTERED AGENT NAME CHANGED 2019-04-28 Vidueira, Javier, Managing Member -
LC AMENDMENT 2014-08-04 - -

Documents

Name Date
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
LC Amendment 2014-08-04
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-08

Date of last update: 01 May 2025

Sources: Florida Department of State