Search icon

PET PARADISE-COCONUT CREEK, LLC - Florida Company Profile

Company Details

Entity Name: PET PARADISE-COCONUT CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PET PARADISE-COCONUT CREEK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Oct 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: L18000255187
FEI/EIN Number 37-1914355

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

Address: 1551 ATLANTIC BOULEVARD, SUITE 200, JACKSONVILLE, FL, 32207
Mail Address: 1551 ATLANTIC BOULEVARD, SUITE 200, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICAN PET RESORT, LLC Manager -
JOEL WILLIAM LESQ. Agent 1551 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000129694 NEWDAY VETERINARY CARE - COCONUT CREEK ACTIVE 2022-10-17 2027-12-31 - 1551 ATLANTIC BLVD., SUITE 200, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 1551 ATLANTIC BOULEVARD, SUITE 200, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2019-04-08 1551 ATLANTIC BOULEVARD, SUITE 200, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 1551 ATLANTIC BOULEVARD, SUITE 200, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2019-01-25 JOEL, WILLIAM L, ESQ. -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-02-24
CORLCRACHG 2019-04-08
ANNUAL REPORT 2019-01-25
Florida Limited Liability 2018-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State