Search icon

TLC PET SERVICES BOYNTON BEACH LLC - Florida Company Profile

Company Details

Entity Name: TLC PET SERVICES BOYNTON BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TLC PET SERVICES BOYNTON BEACH 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: 05 Apr 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Oct 2022 (2 years ago)
Document Number: L17000077084
FEI/EIN Number 82-1129976

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

Address: 8908 Grand Prix Ln, Boynton Beach, FL, 33472, US
Mail Address: 8908 Grand Prix Ln, Boynton Beach, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REPUBLIC REGISTERED AGENT LLC Agent -
CABRERA EDWIN Authorized Member 8908 Grand Prix Ln, Boynton Beach, FL, 33472
MONDRAGON KHARIS Authorized Member 8908 Grand Prix Ln, Boynton Beach, FL, 33472

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2023-03-15 REPUBLIC REGISTERED AGENT LLC -
LC NAME CHANGE 2022-10-06 TLC PET SERVICES BOYNTON BEACH LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 8908 Grand Prix Ln, Boynton Beach, FL 33472 -
CHANGE OF MAILING ADDRESS 2022-10-05 8908 Grand Prix Ln, Boynton Beach, FL 33472 -
REINSTATEMENT 2018-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2017-07-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-15
LC Name Change 2022-10-06
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-11-02
CORLCDSMEM 2017-07-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State