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