Entity Name: | PETFIVE BRANDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Apr 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 16 Feb 2018 (7 years ago) |
Document Number: | L15000063532 |
FEI/EIN Number | 383968819 |
Address: | 1100 Brickell Bay Drive, Unit 310484, Miami, FL, 33131, US |
Mail Address: | 110 East Broward Blvd. Suite 1700, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bastos Pedro E | Agent | 110 East Broward Blvd. Suite 1700, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
SANTOS ANDRE | Manager | 1100 Brickell Bay Drive, Miami, FL, 33231 |
Name | Role | Address |
---|---|---|
S. BASTOS PEDRO E | Chief Executive Officer | 1100 Brickell Bay Drive, Miami, FL, 33231 |
Name | Role | Address |
---|---|---|
Filho Sabino | Chief Financial Officer | 1100 Brickell Bay Drive, Miami, FL, 33231 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000019999 | 7PETS | EXPIRED | 2016-02-24 | 2021-12-31 | No data | 6701 NW 7TH STREET, SUITE 140, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 110 East Broward Blvd. Suite 1700, Fort Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2023-10-20 | 1100 Brickell Bay Drive, Unit 310484, Miami, FL 33131 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 1100 Brickell Bay Drive, Unit 310484, Miami, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-17 | Bastos, Pedro Eduardo | No data |
LC NAME CHANGE | 2018-02-16 | PETFIVE BRANDS LLC | No data |
LC AMENDMENT AND NAME CHANGE | 2017-04-14 | 7PETS LLC | No data |
LC AMENDMENT | 2016-10-26 | No data | No data |
LC AMENDMENT | 2016-08-22 | No data | No data |
LC AMENDMENT | 2015-07-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
LC Name Change | 2018-02-16 |
LC Amendment and Name Change | 2017-04-14 |
ANNUAL REPORT | 2017-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State