Entity Name: | KC'S DOG SPA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Nov 2017 (7 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L17000225848 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 6104 Miley Rd, Plant city, FL, 33565, US |
Mail Address: | 6104 Miley Rd, Plant city, FL, 33565, US |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEACOCK KACEY | Agent | 6104 Miley Rd, Plant city, FL, 33565 |
Name | Role | Address |
---|---|---|
Kacey Peacock | Manager | 4110 KIMBER RAE CT, PLANT CITY, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-29 | 6104 Miley Rd, Plant city, FL 33565 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-29 | 6104 Miley Rd, Plant city, FL 33565 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-29 | 6104 Miley Rd, Plant city, FL 33565 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-09 | PEACOCK , KACEY | No data |
REINSTATEMENT | 2019-10-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-29 |
REINSTATEMENT | 2019-10-09 |
Florida Limited Liability | 2017-11-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State