Search icon

DAPPER PET SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DAPPER PET SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAPPER PET SERVICES 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: 29 Aug 2017 (8 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: L17000184573
FEI/EIN Number 82-2629647

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

Address: 2800 26th St N, ST. PETERSBURG, FL, 33711, US
Mail Address: 2528 Chancery Dr, holiday, FL, 34690, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA TAYLA Authorized Representative 2800 26th St N, ST. PETERSBURG, FL, 33711
COSTA TAYLA A Agent 2800 26th St N, ST. PETERSBURG, FL, 33711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000100670 THE DAPPER DOG MOBILE GROOMING EXPIRED 2017-09-03 2022-12-31 - 1531 44TH ST S, ST. PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2020-04-17 2800 26th St N, ST. PETERSBURG, FL 33711 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 2800 26th St N, ST. PETERSBURG, FL 33711 -
REINSTATEMENT 2019-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 2800 26th St N, ST. PETERSBURG, FL 33711 -
REGISTERED AGENT NAME CHANGED 2019-04-02 COSTA, TAYLA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-04-02
Florida Limited Liability 2017-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State