Search icon

PET HEALTHBOX, LLC

Company Details

Entity Name: PET HEALTHBOX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000032189
FEI/EIN Number 47-3247611
Address: 231 Douglas Rd. East, Oldsmar, FL, 34677, US
Mail Address: 231 Douglas Rd. East, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
watters stephen Agent 231 Douglas Rd. east unit 1, oldsmar, FL, 34677

Director

Name Role Address
Watters Stephen Director 231 Douglas Rd. East, Oldsmar, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000006964 RILEY'S PREMIUM PET EXPIRED 2019-01-14 2024-12-31 No data 231 DOUGLAS RD. EAST, UNIT 1, OLDSMAR, FL, 34677
G18000065989 BARKING DEALS EXPIRED 2018-06-06 2023-12-31 No data 231 DOUGLAS RD. EAST, UNIT 8, OLDSMAR, FL, 34677
G18000038849 KRILLWELL EXPIRED 2018-03-23 2023-12-31 No data 231 DOUGLAS RD. EAST, UNIT 8, OLDSMAR, FL, 34677
G15000121777 HEALTHY BREEDS EXPIRED 2015-11-30 2020-12-31 No data 8244 VASSAR CIRCLE, TAMPA, FL, 33634
G15000021572 HEALTHY BREEDS EXPIRED 2015-02-27 2020-12-31 No data HEALTHY BREEDS, 8244 VASSAR CIRCLE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-29 watters, stephen No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-29 231 Douglas Rd. east unit 1, oldsmar, FL 34677 No data
REINSTATEMENT 2021-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-31 231 Douglas Rd. East, Unit 1, Oldsmar, FL 34677 No data
CHANGE OF MAILING ADDRESS 2018-10-31 231 Douglas Rd. East, Unit 1, Oldsmar, FL 34677 No data

Documents

Name Date
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-11
Florida Limited Liability 2015-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State