Search icon

PETS BEST INSURANCE SERVICES, LLC - Florida Company Profile

Branch

Company Details

Entity Name: PETS BEST INSURANCE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 03 Sep 2009 (16 years ago)
Branch of: PETS BEST INSURANCE SERVICES, LLC, IDAHO (Company Number 168065)
Last Event: LC AMENDMENT
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: M09000003498
FEI/EIN Number 20-5140770

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

Mail Address: 965 Keller Rd, Altamonte Springs, FL, 32714, US
Address: 10840 Ballantyne Commons Pkwy, Charlotte, NC, 28277, US
Place of Formation: IDAHO

Key Officers & Management

Name Role Address
Gutierrez Melissa Auth 10840 Ballantyne Commons Pkwy, Charlotte, NC, 28277
Synchrony Financial Member 10840 Ballantyne Commons Pkwy, Charlotte, NC, 28277
ct corporation system Agent 1200 South Pine Island Road, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000055570 PETS BEST INSURANCE EXPIRED 2012-06-08 2017-12-31 - 2323 S. VISTA AVE, BOISE, ID, 83705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 10840 Ballantyne Commons Pkwy, Charlotte, NC 28277 -
CHANGE OF MAILING ADDRESS 2024-04-08 10840 Ballantyne Commons Pkwy, Charlotte, NC 28277 -
LC AMENDMENT 2022-02-02 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-04-02 ct corporation system -
LC STMNT OF RA/RO CHG 2020-04-02 - -
LC STMNT OF RA/RO CHG 2014-04-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-28
LC Amendment 2022-02-02
ANNUAL REPORT 2021-04-22
CORLCRACHG 2020-04-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State