Search icon

STAY AT HOME PET SITTER, LLC - Florida Company Profile

Company Details

Entity Name: STAY AT HOME PET SITTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAY AT HOME PET SITTER, 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: 26 Nov 2012 (12 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L12000147367
FEI/EIN Number 46-1457069

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

Address: 11826 BOYNTON LN, New Port Richey, FL, 34654, US
Mail Address: 11826 BOYNTON LN, New Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sevier Elizabeth A Manager 11826 BOYNTON LN, New Port Richey, FL, 34654
SEVIER ELIZABETH A Agent 11826 BOYNTON LN, New Port Richey, FL, 34654

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 11826 BOYNTON LN, New Port Richey, FL 34654 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 11826 BOYNTON LN, New Port Richey, FL 34654 -
CHANGE OF MAILING ADDRESS 2018-04-26 11826 BOYNTON LN, New Port Richey, FL 34654 -
LC AMENDMENT AND NAME CHANGE 2014-08-07 STAY AT HOME PET SITTER, LLC -
REGISTERED AGENT NAME CHANGED 2014-08-07 SEVIER, ELIZABETH A -
LC NAME CHANGE 2014-06-13 STAY AT HOME COMPANION PET SITTING, LLC -
LC AMENDMENT 2014-06-09 - -
LC AMENDMENT 2014-02-13 - -
LC AMENDMENT 2013-08-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State