Entity Name: | HUGGIES PET MOBILE GROOMING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HUGGIES PET MOBILE 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: |
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: | 14 Jul 2014 (11 years ago) |
Document Number: | L14000110364 |
FEI/EIN Number |
47-1337161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12239 SHERIDAN STREET, COOPER CITY, FL, 33326, US |
Mail Address: | 12239 SHERIDAN STREET, COOPER CITY, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
G&A ACCOUNTING AND TAXES SERVICES INC | Agent | 1825 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
RODRIGUEZ DE VILLALOMILAGRO JMRS. | Manager | 12239 SHERIDAN STREET, COOPER CITY, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000104821 | HUGGIES PET GROOMING | ACTIVE | 2021-08-11 | 2026-12-31 | - | 12239 SHERIDAN STREET, COOPER CITY, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-25 | 12239 SHERIDAN STREET, COOPER CITY, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | G&A ACCOUNTING AND TAXES SERVICES INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 1825 Ponce de Leon Blvd, Suite 400, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-04 | 12239 SHERIDAN STREET, COOPER CITY, FL 33326 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State