Entity Name: | PETAL'S VARIETY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Aug 2020 (4 years ago) |
Document Number: | L20000259979 |
FEI/EIN Number | 85-2822637 |
Address: | 6600 N STATE ROAD 7, COCONUT CREEK, FL, 33073, US |
Mail Address: | 529 E SHERIDAN ST, DANIA BEACH, FL, 33004, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Watson Winston | Agent | APT 306, Dania Beach, FL, 33004 |
Name | Role | Address |
---|---|---|
MCDONALD DWAYNE | Manager | 6600 N STATE ROAD 7, COCONUT CREEK, FL, 33073 |
WATSON WINSTON W | Manager | 529 E SHERIDAN ST, DANIA, FL, 33004 |
MCDONALD ALEXIS | Manager | 529 E SHERIDAN ST, DANIA BEACH, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-11-04 | 6600 N STATE ROAD 7, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-14 | APT 306, APT 205, Dania Beach, FL 33004 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-13 | 6600 N STATE ROAD 7, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-25 | Watson, Winston | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000554685 | TERMINATED | 1000000938076 | BROWARD | 2022-12-05 | 2032-12-14 | $ 809.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-06 |
AMENDED ANNUAL REPORT | 2024-11-04 |
ANNUAL REPORT | 2024-07-14 |
AMENDED ANNUAL REPORT | 2023-09-06 |
AMENDED ANNUAL REPORT | 2023-09-05 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-25 |
Florida Limited Liability | 2020-08-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State