Search icon

HEAVENLY PAWS HOUSE CALLS LLC - Florida Company Profile

Company Details

Entity Name: HEAVENLY PAWS HOUSE CALLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEAVENLY PAWS HOUSE CALLS 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: 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 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L15000056188
FEI/EIN Number 47-3858572

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

Address: 1949 PALM VISTA DRIVE, APOPKA, FL, 32712, US
Mail Address: 207 W PLANT STREET, #7771062, WINTER GARDEN, FL, 34777, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES KIVA R Manager 1949 PALM VISTA DRIVE, APOPKA, FL, 32712
McClure KARA A Manager 13857 Jomatt Loop, WINTER GARDEN, FL, 34787
James Kiva R Agent 1949 PALM VISTA DRIVE, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052971 LAP OF LOVE EXPIRED 2015-06-02 2020-12-31 - P.O. BOX 91632, LONGWOOD, FL, 32791

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-28 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 James, Kiva R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2019-05-28 HEAVENLY PAWS HOUSE CALLS LLC -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-09-28
LC Amendment and Name Change 2019-05-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1169897700 2020-05-01 0491 PPP 1949 Palm Vista Drive, APOPKA, FL, 32712
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3942
Loan Approval Amount (current) 3942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32712-0001
Project Congressional District FL-11
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3992.76
Forgiveness Paid Date 2021-08-18

Date of last update: 03 May 2025

Sources: Florida Department of State