Entity Name: | THE GROOMING SHOP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE GROOMING SHOP 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. |
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: | 17 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2020 (4 years ago) |
Document Number: | L12000092563 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1969 sunset point rd, CLEARWATER, FL, 33765, US |
Mail Address: | 1969 Sunset Point Rd, Clearwater, FL, 33755, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEATHERS HAROLD | Manager | 1969 Sunset Point Rd, Clearwater, FL, 33755 |
FEATHERS HAROLD | Agent | 1969 Sunset Point Rd, Clearwater, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-08 | 1969 Sunset Point Rd, Suite 3, Clearwater, FL 33755 | - |
REINSTATEMENT | 2017-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-08 | 1969 sunset point rd, Suite 3, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2017-10-08 | 1969 sunset point rd, Suite 3, CLEARWATER, FL 33765 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-11-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-12 |
REINSTATEMENT | 2020-10-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-07 |
REINSTATEMENT | 2017-10-08 |
REINSTATEMENT | 2016-11-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State