Search icon

THE PET STOP MOBILE CLINIC 4, LLC - Florida Company Profile

Company Details

Entity Name: THE PET STOP MOBILE CLINIC 4, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PET STOP MOBILE CLINIC 4, 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: 17 Aug 2017 (8 years ago)
Date of dissolution: 02 Jan 2025 (4 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L17000176277
FEI/EIN Number 82-2577122

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

Address: 12079 SW 131st Ave, Miami, FL, 33186, US
Mail Address: 12079 SW 131st Ave, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETFOLK INC. Member -
C T CORPORATION SYSTEM Agent -
Holzapfel Marc Member 12079 SW 131st Ave, Miami, FL, 33186

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2025-01-02 - -
CHANGE OF MAILING ADDRESS 2024-03-27 12079 SW 131st Ave, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 12079 SW 131st Ave, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2023-05-01 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2023-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2017-08-28 - -

Documents

Name Date
LC Voluntary Dissolution 2025-01-02
ANNUAL REPORT 2024-03-27
REINSTATEMENT 2023-05-01
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-13
LC Amendment 2017-08-28
Florida Limited Liability 2017-08-17

Date of last update: 02 May 2025

Sources: Florida Department of State