Search icon

ANIMAL PALACE PET SPA, LLC - Florida Company Profile

Company Details

Entity Name: ANIMAL PALACE PET SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANIMAL PALACE PET SPA, 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: 24 Sep 2012 (13 years ago)
Date of dissolution: 16 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: L12000121342
FEI/EIN Number 46-1041109

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

Address: 5442 Starfish Road, Westlake, FL, 33470, US
Mail Address: 5442 STARFISH ROAD, WESTLAKE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROPPER JOYCE Chief Financial Officer 5442 STARFISH ROAD, WESTLAKE, FL, 33470
GROPPER HARRIS Chief Executive Officer 5442 STARFISH ROAD, WESTLAKE, FL, 33470
GROPPER JOYCE Agent 5442 STARFISH ROAD, WESTLAKE, FL, 33470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 5442 Starfish Road, Westlake, FL 33470 -
CHANGE OF MAILING ADDRESS 2021-02-07 5442 Starfish Road, Westlake, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-07 5442 STARFISH ROAD, WESTLAKE, FL 33470 -
REGISTERED AGENT NAME CHANGED 2013-02-23 GROPPER, JOYCE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-16
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6175587210 2020-04-27 0455 PPP 1274 BEACON CIR, WELLINGTON, FL, 33414-3152
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49417.44
Loan Approval Amount (current) 49417.44
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WELLINGTON, PALM BEACH, FL, 33414-3152
Project Congressional District FL-22
Number of Employees 6
NAICS code 812910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 78035
Originating Lender Name First Bank
Originating Lender Address Paoli, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50061.9
Forgiveness Paid Date 2021-08-26

Date of last update: 01 May 2025

Sources: Florida Department of State