Search icon

PETEY'S PLAYHOUSE LLC - Florida Company Profile

Company Details

Entity Name: PETEY'S PLAYHOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETEY'S PLAYHOUSE 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: 05 Jul 2012 (13 years ago)
Document Number: L12000087451
FEI/EIN Number 46-0751085

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

Address: 1226 OMAR RD, WEST PALM BEACH, FL, 33405, US
Mail Address: 1226 OMAR RD, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULD ALAN Managing Member 1226 Omar Rd, WEST PALM BEACH, FL, 33405
GOULD ALAN Agent 1226 Omar Rd, WEST PALM BEACH, FL, 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074370 DARBSTER DOGGY EXPIRED 2018-07-06 2023-12-31 - 1226 OMAR RD., WEST PALM BEAHC, FL, 33405
G17000028880 DARBSTER DOG DAY CARE EXPIRED 2017-03-17 2022-12-31 - 1226 OMAR RD., WEST PALM BEACH, FL, 33405
G14000062882 DARBSTER DOG DAYCARE EXPIRED 2014-06-19 2019-12-31 - 209 S. OLIVE AVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 1226 Omar Rd, WEST PALM BEACH, FL 33405 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-23 1226 OMAR RD, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2020-11-23 1226 OMAR RD, WEST PALM BEACH, FL 33405 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State