Search icon

HOWDY DOODLE PET SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HOWDY DOODLE PET SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOWDY DOODLE 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: 24 Jul 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000177909
FEI/EIN Number 83-1334674

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

Address: 804 Crestview Circle East, wildwood, FL, 34785, US
Mail Address: 804 Crestview Circle East, wildwood, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG JANET M Authorized Member 804 Crestview Circle East, wildwood, FL, 34785
YOUNG JANET M Agent 804 Crestview Circle East, wildwood, FL, 34785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC REVOCATION OF DISSOLUTION 2022-04-11 - -
VOLUNTARY DISSOLUTION 2021-12-14 - -
REGISTERED AGENT NAME CHANGED 2021-11-24 YOUNG, JANET M -
REGISTERED AGENT ADDRESS CHANGED 2021-02-06 804 Crestview Circle East, wildwood, FL 34785 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-06 804 Crestview Circle East, wildwood, FL 34785 -
CHANGE OF MAILING ADDRESS 2021-02-06 804 Crestview Circle East, wildwood, FL 34785 -
LC AMENDMENT 2019-06-19 - -
LC AMENDMENT 2018-08-13 - -

Documents

Name Date
LC Revocation of Dissolution 2022-04-11
VOLUNTARY DISSOLUTION 2021-12-14
AMENDED ANNUAL REPORT 2021-11-24
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-17
LC Amendment 2019-06-19
ANNUAL REPORT 2019-02-14
LC Amendment 2018-08-13
Florida Limited Liability 2018-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2943888306 2021-01-21 0491 PPS 804 Crestview Cir E, Wildwood, FL, 34785-3539
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wildwood, SUMTER, FL, 34785-3539
Project Congressional District FL-11
Number of Employees 1
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10136.16
Forgiveness Paid Date 2022-06-08
2102327301 2020-04-29 0491 PPP 1135 Santa Cruz Drive, THE VILLAGES, FL, 32162-0179
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address THE VILLAGES, SUMTER, FL, 32162-0179
Project Congressional District FL-11
Number of Employees 2
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7552.89
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State