Search icon

PETPLANET LLC - Florida Company Profile

Company Details

Entity Name: PETPLANET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETPLANET 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: 06 Nov 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jan 2019 (6 years ago)
Document Number: L18000260151
FEI/EIN Number 83-2623299

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

Address: 15495 SW 117th St, Miami, FL, 33196, US
Mail Address: 15495 SW 117th St, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clavarino Silvana M Manager 15495 SW 117th St, Miami, FL, 33196
PEREZ GUILLERMO Agent 15495 SW 117th St, Miami, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000000241 HACHI DOG GROOMING ACTIVE 2021-01-01 2026-12-31 - 11724 SW 92ND LN, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-11 15495 SW 117th St, Miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2023-02-11 15495 SW 117th St, Miami, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-11 15495 SW 117th St, Miami, FL 33196 -
LC AMENDMENT 2019-01-15 - -
LC AMENDMENT 2018-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-30
LC Amendment 2019-01-15
LC Amendment 2018-11-30
Florida Limited Liability 2018-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5911187409 2020-05-13 0455 PPP 11278 Sw 137Th Ave, Miami, FL, 33186
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2783.79
Loan Approval Amount (current) 2783.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 1
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2813.69
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State