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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-08-01 |
Name of individual signing | BRANDE BROWN |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
BROWN BRANDE M | Agent | 4203 CINNAMON FERN COURT, SAINT CLOUD, FL, 34772 |
Name | Role | Address |
---|---|---|
BROWN BRANDE | Managing Member | 4203 CINNAMON FERN COURT, SAINT CLOUD, FL, 34772 |
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 |
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 |
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 |
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