Search icon

PET ROYALE LLC - Florida Company Profile

Company Details

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

PET ROYALE 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: 13 Oct 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Aug 2021 (4 years ago)
Document Number: L20000324260
FEI/EIN Number 86-3003949

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

Address: 2750 North Federal Highway, Fort Lauderdale, FL, 33306, US
Mail Address: 2750 North Federal Highway, Fort Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAVERS LINDA Auth 2750 North Federal Highway, Fort Lauderdale, FL, 33306
Travers Matthew Auth 2750 North Federal Highway, Fort Lauderdale, FL, 33306
BERKOWITZ IAN M Agent 750 South Dixie Highway, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000133842 FAMILY PET MEDICAL CENTER ACTIVE 2021-10-05 2026-12-31 - 2750 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 750 South Dixie Highway, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 2750 North Federal Highway, Fort Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2022-04-27 2750 North Federal Highway, Fort Lauderdale, FL 33306 -
LC AMENDMENT 2021-08-11 - -
REGISTERED AGENT NAME CHANGED 2021-08-11 BERKOWITZ, IAN M -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
LC Amendment 2021-08-11
ANNUAL REPORT 2021-06-07
Florida Limited Liability 2020-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State