Search icon

PET PARENT, LLC - Florida Company Profile

Company Details

Entity Name: PET PARENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PET PARENT, 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: 04 Oct 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jul 2019 (6 years ago)
Document Number: L16000184266
FEI/EIN Number 81-5050224

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

Address: 3084 LAKE WASHINGTON RD, MELBOURNE, FL, 32934, US
Mail Address: 3084 LAKE WASHINGTON RD, MELBOURNE, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SASSO & SASSO, P.A. Agent
COMMUNITY SOLUTIONS PARTNER, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060592 PET CHAMP EXPIRED 2019-05-22 2024-12-31 - 3084 LAKE WASHINGTON RD, LAKE WASHINGTON, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 3084 LAKE WASHINGTON RD, MELBOURNE, FL 32934 -
CHANGE OF MAILING ADDRESS 2023-01-31 3084 LAKE WASHINGTON RD, MELBOURNE, FL 32934 -
REGISTERED AGENT NAME CHANGED 2023-01-31 SASSO & SASSO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 1031 WEST MORSE BLVD, UNIT 120, WINTER PARK, FL 32789 -
LC AMENDMENT 2019-07-26 - -
LC AMENDMENT AND NAME CHANGE 2019-04-03 PET PARENT, LLC -
LC AMENDED AND RESTATED ARTICLES 2017-08-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
LC Amendment 2019-07-26
LC Amendment and Name Change 2019-04-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-05
LC Amended and Restated Art 2017-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State