Search icon

PET AVENGERS, LLC - Florida Company Profile

Company Details

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

PET AVENGERS, 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: 19 Jan 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000015532
FEI/EIN Number 81-5078510

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

Address: 2021 PINE OAK TRL, SANFORD, FL, 32773, US
Mail Address: 2021 PINE OAK TRL, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIMS ERICA D Manager 2021 PINE OAK TRL, SANFORD, FL, 32773
TRADER BRAD Manager 1132 SANDLAKE RD, ST. AUGUSTINE, FL, 32092
THIMS ERICA D Agent 2021 PINE OAK TRL, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-04 2021 PINE OAK TRL, SANFORD, FL 32773 -
REINSTATEMENT 2020-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-04 2021 PINE OAK TRL, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2020-11-04 2021 PINE OAK TRL, SANFORD, FL 32773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-11-06 THIMS, ERICA D -
REINSTATEMENT 2018-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-01-08
REINSTATEMENT 2020-11-04
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-11-06
Florida Limited Liability 2017-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State