Search icon

PLAYFUL PAWS BAKERY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PLAYFUL PAWS BAKERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLAYFUL PAWS BAKERY, 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: 09 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: L16000048764
FEI/EIN Number 81-1755695

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

Address: 3590 Saint Johns Avenue, Jacksonville, FL, 32205, US
Mail Address: 157 Huntington Drive, Kingsland, GA, 31548, US
ZIP code: 32205
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS MICHAEL D Authorized Member 3590 Saint Johns Avenue, Jacksonville, FL, 32205
THOMAS KIMBERLY K Authorized Member 3590 Saint Johns Avenue, Jacksonville, FL, 32205
Thomas Kimberly Agent 3590 Saint Johns Avenue, Jacksonville, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000036937 WOOF GANG BAKERY MURABELLA ACTIVE 2021-03-17 2026-12-31 - 185 MURABELLA PKWY STE 7, SAINT AUGUSTINE, FL, 32092
G20000059744 WOOF GANG BAKERY & GROOMING NOCATEE ACTIVE 2020-05-29 2025-12-31 - 152 CAPITAL GREEN DRIVE #22, PONTE VEDRA BEACH, FL, 32081
G18000070192 WOOF GANG BAKERY AND GROOMING AVONDALE ACTIVE 2018-06-21 2029-12-31 - 3590 ST. JOHNS AVE., JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3590 Saint Johns Avenue, Jacksonville, FL 32205 -
REINSTATEMENT 2018-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-18 3590 Saint Johns Avenue, Jacksonville, FL 32205 -
CHANGE OF MAILING ADDRESS 2018-06-18 3590 Saint Johns Avenue, Jacksonville, FL 32205 -
REGISTERED AGENT NAME CHANGED 2018-06-18 Thomas, Kimberly -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000016410 TERMINATED 1000000940622 DUVAL 2023-01-06 2043-01-11 $ 1,095.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000016428 TERMINATED 1000000940623 ST JOHNS 2023-01-06 2043-01-11 $ 928.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000582506 TERMINATED 1000000906890 DUVAL 2021-11-08 2041-11-10 $ 4,642.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000582514 TERMINATED 1000000906892 ST JOHNS 2021-11-08 2041-11-10 $ 3,848.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000582522 TERMINATED 1000000906893 ST JOHNS 2021-11-08 2041-11-10 $ 8,157.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-06-18
Florida Limited Liability 2016-03-09

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
61000.00
Total Face Value Of Loan:
61000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26926.00
Total Face Value Of Loan:
26926.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$26,926
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,926
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,303.7
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $26,926

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State