Search icon

PETFIVE BRANDS LLC

Company Details

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

Agent

Name Role Address
Bastos Pedro E Agent 110 East Broward Blvd. Suite 1700, Fort Lauderdale, FL, 33301

Manager

Name Role Address
SANTOS ANDRE Manager 1100 Brickell Bay Drive, Miami, FL, 33231

Chief Executive Officer

Name Role Address
S. BASTOS PEDRO E Chief Executive Officer 1100 Brickell Bay Drive, Miami, FL, 33231

Chief Financial Officer

Name Role Address
Filho Sabino Chief Financial Officer 1100 Brickell Bay Drive, Miami, FL, 33231

Fictitious Names

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

Events

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

Documents

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