Search icon

EVERYTHING FOR PETS LLC

Company Details

Entity Name: EVERYTHING FOR PETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Oct 2013 (11 years ago)
Document Number: L13000143568
FEI/EIN Number 46-3858830
Address: 35 SW 12th Avenue Unit 3-106, Dania Beach, FL, 33004, US
Mail Address: 35 SW 12th Avenue Unit 3-106, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NEUWIRTH DAVID Agent 35 SW 12th Avenue, Dania Beach, FL, 33004

Auth

Name Role Address
EICHNER ROBERT Auth 6 Farrwood Ave., ASHEVILLE, NC, 28804
NEUWIRTH DAVID Auth 2103 NORTH 15TH AVE, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000141755 SHIPPING ARMOR ACTIVE 2023-11-20 2028-12-31 No data 35 SW 12TH AVE, 3-106, DANIA BEACH, FL, 33004
G20000035680 ONE FUR ALL ACTIVE 2020-03-26 2025-12-31 No data 2103 N 15TH AVE, HOLLYWOOD, FL, 33020
G18000067072 PET'S FAVORITE ACTIVE 2018-06-11 2028-12-31 No data 35 SW 12TH AVENUE, 3-106, DANIA BEACH, FL, 33004
G14000084967 ONE FUR ALL EXPIRED 2014-08-18 2019-12-31 No data 2103 N 15TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 35 SW 12th Avenue, Suite 106, Dania Beach, FL 33004 No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-27 35 SW 12th Avenue Unit 3-106, Dania Beach, FL 33004 No data
CHANGE OF MAILING ADDRESS 2023-12-27 35 SW 12th Avenue Unit 3-106, Dania Beach, FL 33004 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-02-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State