Search icon

PUPPY POWER!, LLC - Florida Company Profile

Company Details

Entity Name: PUPPY POWER!, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUPPY POWER!, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Oct 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000197453
FEI/EIN Number 81-4303272

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

Address: 216 19th st, st. augustine, FL, 32084, US
Mail Address: 216 19th st, st. augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Savannah brookover Agent 216 19th st, st. augustine, FL, 32084
BROOKOVER SAVANNAH B Authorized Member 5821 IMPERIAL KEY, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000002415 SOUTHSIDE GARAGE EXPIRED 2018-01-04 2023-12-31 - 5821 IMPERIAL KEY, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 216 19th st, st. augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2019-04-04 216 19th st, st. augustine, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 216 19th st, st. augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2018-10-14 Savannah brookover -
REINSTATEMENT 2018-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-10-14
ANNUAL REPORT 2017-04-19
Florida Limited Liability 2016-10-26

Date of last update: 01 May 2025

Sources: Florida Department of State