Search icon

BROADWAY PET GROOMING SPA, LLC - Florida Company Profile

Company Details

Entity Name: BROADWAY PET GROOMING SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BROADWAY PET GROOMING SPA, 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: 15 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: L15000154266
FEI/EIN Number 47-5056243

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

Address: 524 8TH ST, CLERMONT, FL 34711
Mail Address: 524 8TH ST, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUND, CATHERINE, Owner Agent 14433 ISLEVIEW DR, WINTER GARDEN, FL 34787
LUND, CATHERINE President 14433 ISLEVIEW DR, WINTER GARDEN, FL 34787
LUND, BRANDI L Vice President 14433 ISLEVIEW DR, WINTER GARDEN, FL 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 524 8TH ST, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2025-08-01 524 8TH ST, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 524 8TH ST, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2024-08-01 524 8TH ST, CLERMONT, FL 34711 -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF AUTHORITY 2018-01-10 - -
REINSTATEMENT 2017-11-15 - -
REGISTERED AGENT NAME CHANGED 2017-11-15 LUND, CATHERINE, Owner -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-10-16
CORLCAUTH 2018-01-10
REINSTATEMENT 2017-11-15

Date of last update: 19 Feb 2025

Sources: Florida Department of State