Search icon

PETAL'S VARIETY GROUP, LLC

Company Details

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

Agent

Name Role Address
Watson Winston Agent APT 306, Dania Beach, FL, 33004

Manager

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

Events

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

Debts

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

Documents

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