Search icon

LILYPUPPY, LLC - Florida Company Profile

Company Details

Entity Name: LILYPUPPY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LILYPUPPY, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 24 Oct 2014 (11 years ago)
Date of dissolution: 31 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2023 (a year ago)
Document Number: L14000166734
FEI/EIN Number 850763499

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 809 Winterside Drive, Apollo Beach, FL, 33572, US
Mail Address: P.O. Box 1023, Riverview, FL, 33568, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUCKENTHALER JAMES JJr. Manager P.O. Box 1023, Riverview, FL, 33568
Muckenthaler Nicole C Manager P.O. Box 1023, Riverview, FL, 33568
Muckenthaler James JJr. Agent 809 Winterside Drive, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 809 Winterside Drive, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2023-05-02 809 Winterside Drive, Apollo Beach, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 809 Winterside Drive, Apollo Beach, FL 33572 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Muckenthaler, James John, Jr. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-31
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State