Search icon

PET PARADISE-HAPPY VALLEY, LLC - Florida Company Profile

Company Details

Entity Name: PET PARADISE-HAPPY VALLEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PET PARADISE-HAPPY VALLEY, 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 Aug 2012 (13 years ago)
Document Number: L12000107188
FEI/EIN Number 46-0828155

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

Address: 1551 Atlantic Boulevard, JACKSONVILLE, FL, 32207, US
Mail Address: 1551 Atlantic Boulevard, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICAN PET RESORT, LLC Manager -
Joel William L Agent 1551 Atlantic Boulevard, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000083168 PET PARADISE ACTIVE 2024-07-12 2029-12-31 - 1551 ATLANTIC BLVD SUITE 200, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 1551 Atlantic Boulevard, Suite #200, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2019-04-01 1551 Atlantic Boulevard, Suite #200, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 1551 Atlantic Boulevard, Suite #200, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2016-01-24 Joel, William L. -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State