Search icon

PUPPY CUTS PET SPA LLC - Florida Company Profile

Company Details

Entity Name: PUPPY CUTS PET SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PUPPY CUTS PET SPA 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: 14 Jul 2022 (3 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: L22000313316
FEI/EIN Number 88-3276694

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

Address: 12041 Southern Blvd Bay 1, ROYAL PALM BEACH, FL 33470
Mail Address: 12041 southern blvd, Unit 1, royal palm beach, FL 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hornfeldt, Debra Agent 12041 Southern Blvd Bay 1, ROYAL PALM BEACH, FL 33470
Hornfeldt, Debra Manager 12041 Southern Blvd Bay 1, ROYAL PALM BEACH, FL 33470
Catalano, Denise Manager 12041 Southern Blvd Bay 1, ROYAL PALM BEACH, FL 33470

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-05 Hornfeldt, Debra -
LC STMNT OF AUTHORITY 2023-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-05 12041 Southern Blvd Bay 1, ROYAL PALM BEACH, FL 33470 -
CHANGE OF MAILING ADDRESS 2023-11-15 12041 Southern Blvd Bay 1, ROYAL PALM BEACH, FL 33470 -
LC AMENDMENT 2023-11-14 - -
LC AMENDMENT 2023-10-23 - -
LC AMENDMENT AND NAME CHANGE 2023-07-20 PUPPY CUTS PET SPA LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-07-06 12041 Southern Blvd Bay 1, ROYAL PALM BEACH, FL 33470 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-12-05
CORLCAUTH 2023-12-05
STATEMENT OF FACT 2023-11-29
AMENDED ANNUAL REPORT 2023-11-15
AMENDED ANNUAL REPORT 2023-11-14
LC Amendment 2023-11-14
LC Amendment 2023-10-23
LC Amendment and Name Change 2023-07-20
ANNUAL REPORT 2023-04-26

Date of last update: 11 Feb 2025

Sources: Florida Department of State