Search icon

PAWS GROUP LLC

Company Details

Entity Name: PAWS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L13000176863
FEI/EIN Number 46-4396148
Address: 4203 Cinnamon Fern Court, SAINT CLOUD, FL, 34772, US
Mail Address: 4203 Cinnamon Fern Court, SAINT CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAWS GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2015 464396148 2016-08-01 PAWS GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 454390
Sponsor’s telephone number 4075936518
Plan sponsor’s address 1706 E IRLO BRONSON MEMORIAL H, SAINT CLOUD, FL, 34771

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing BRANDE BROWN
Valid signature Filed with authorized/valid electronic signature
PAWS GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2014 464396148 2015-07-30 PAWS GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 454390
Sponsor’s telephone number 4075936518
Plan sponsor’s address 1706 E IRLO BRONSON MEMORIAL H, SAINT CLOUD, FL, 34771

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing BRANDE BROWN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BROWN BRANDE M Agent 4203 CINNAMON FERN COURT, SAINT CLOUD, FL, 34772

Managing Member

Name Role Address
BROWN BRANDE Managing Member 4203 CINNAMON FERN COURT, SAINT CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066326 OSCEOLA PACK AND SHIP EXPIRED 2014-06-26 2019-12-31 No data 1706 E. IRLO BRONSON HWY, SAINT CLOUD, FL, 34771
G14000009399 FOR TAILS ONLY EXPIRED 2014-01-28 2019-12-31 No data 4203 CINNAMON FERN CT., SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 4203 Cinnamon Fern Court, SAINT CLOUD, FL 34772 No data
CHANGE OF MAILING ADDRESS 2016-04-29 4203 Cinnamon Fern Court, SAINT CLOUD, FL 34772 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000408825 LAPSED 17-CA-000332-CI OSCEOLA COUNTY CIRCUIT COURT 2017-07-11 2022-07-14 $22873.31 TBF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
Florida Limited Liability 2013-12-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State