Search icon

PETGUARD HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PETGUARD HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETGUARD HOLDINGS, 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: 07 Nov 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000230863
FEI/EIN Number 82-3331256

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

Address: 11512 LAKE MEAD AVE UNIT 102, JACKSONVILLE, FL, 32256, US
Mail Address: 11512 LAKE MEAD AVE UNIT 102, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1723720 11512 LAKE MEAD AVENUE, UNIT 102, JACKSONVILLE, FL, 32256 11512 LAKE MEAD AVENUE, UNIT 102, JACKSONVILLE, FL, 32256 904-536-5234

Filings since 2018-02-13

Form type D
File number 021-305477
Filing date 2018-02-13
File View File

Key Officers & Management

Name Role Address
REZ LEGAL Agent 816 A1A North, Ponte Vedra, FL, 32082
SHANER WILLIAM Manager 11512 LAKE MEAD AVE UNIT 102, JACKSONVILLE, FL, 32256
KERN BRUCE Manager 11512 LAKE MEAD AVE UNIT 102, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-03-29 REZ LEGAL -
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 816 A1A North, Suite 204, Ponte Vedra, FL 32082 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000064103 TERMINATED 1000000812001 CLAY 2019-01-17 2029-01-23 $ 395.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-29
Florida Limited Liability 2017-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State