Entity Name: | CUTE AND FLUFFY PET GROOMING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CUTE AND FLUFFY PET GROOMING 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: |
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: | 04 Jun 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000089702 |
FEI/EIN Number |
47-1016685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16745 CAGAN CROSSINGS BLVD, SUITE 102A, CLERMONT, FL, 34714 |
Mail Address: | 1528 Blue Sky Way, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ellis Michael | Manager | 1528 Blue Sky Way, Clermont, FL, 34714 |
Snook Heather | Owne | 16745 Cagan Crossing, Clermont, FL, 34714 |
Snook HEATHER | Agent | 1528 Blue Sky Way, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-06 | 1528 Blue Sky Way, Clermont, FL 34714 | - |
REINSTATEMENT | 2019-10-06 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-06 | 16745 CAGAN CROSSINGS BLVD, SUITE 102A, CLERMONT, FL 34714 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-18 | Snook, HEATHER | - |
REINSTATEMENT | 2017-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-04 |
AMENDED ANNUAL REPORT | 2021-12-09 |
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-10-10 |
REINSTATEMENT | 2020-09-30 |
REINSTATEMENT | 2019-10-06 |
ANNUAL REPORT | 2018-04-18 |
REINSTATEMENT | 2017-06-06 |
ANNUAL REPORT | 2015-01-10 |
Florida Limited Liability | 2014-06-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1410498702 | 2021-03-27 | 0491 | PPP | 16745 Cagan Crossings Blvd 102 A, Clermont, FL, 34714-4884 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State