Entity Name: | BEST PALS PET RESORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEST PALS PET RESORT, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Jan 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Mar 2014 (11 years ago) |
Document Number: | L14000016483 |
FEI/EIN Number |
46-4685414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4989 STATE HWY. 83N, DEFUNIAK SPRINGS, FL, 32433, US |
Mail Address: | 4989 STATE HWY. 83N, DEFUNIAK SPRINGS, FL, 32433, US |
ZIP code: | 32433 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLOSTERMAN STEPHEN H | Authorized Member | 4989 STATE HWY. 83N, DEFUNIAK SPRINGS, FL, 32433 |
KLOSTERMAN BRANDI L | Authorized Member | 4989 STATE HWY. 83N, DEFUNIAK SPRINGS, FL, 32433 |
Disney Mary CCPA | Agent | 1184 Circle Drive Ste A, DeFuniak Springs, FL, 32435 |
KLOSTERMAN RENEE M | Authorized Member | 4989 STATE HWY. 83N, DEFUNIAK SPRINGS, FL, 32433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-11 | 4989 STATE HWY. 83N, DEFUNIAK SPRINGS, FL 32433 | - |
CHANGE OF MAILING ADDRESS | 2015-03-11 | 4989 STATE HWY. 83N, DEFUNIAK SPRINGS, FL 32433 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-11 | Disney, Mary C, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-11 | 1184 Circle Drive Ste A, DeFuniak Springs, FL 32435 | - |
LC AMENDMENT | 2014-03-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State