Search icon

PET HEAVEN MEMORIAL PARK, LLC

Company Details

Entity Name: PET HEAVEN MEMORIAL PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 10 Jun 2014 (11 years ago)
Last Event: LC DROPPING DBA
Event Date Filed: 18 Sep 2014 (10 years ago)
Document Number: M14000004043
FEI/EIN Number 47-1016484
Address: 11240 INTERCHANGE CIR N, MIRAMAR, FL, 33025-6000, US
Mail Address: 11240 INTERCHANGE CIR N, MIRAMAR, FL, 33025-6000, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Regi

Name Role Address
Dinkel Heather Regi 11240 INTERCHANGE CIR N, MIRAMAR, FL, 330256000

Vice President

Name Role Address
Cartier Desmond Vice President 2 Daniels Way, CRANSTON, RI, 02921

Manager

Name Role Address
Tempkin Elizabeth Manager 11240 INTERCHANGE CIR N, MIRAMAR, FL, 330256000

Chief Executive Officer

Name Role Address
Dunkin Thomas Chief Executive Officer 11240 INTERCHANGE CIR N, MIRAMAR, FL, 330256000

Auth

Name Role Address
Olivera Nicole Auth 11240 INTERCHANGE CIR N, MIRAMAR, FL, 330256000

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-11 11240 INTERCHANGE CIR N, MIRAMAR, FL 33025-6000 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-21 11240 INTERCHANGE CIR N, MIRAMAR, FL 33025-6000 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC DROPPING DBA 2014-09-18 PET HEAVEN MEMORIAL PARK, LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-07-21
ANNUAL REPORT 2020-04-30
AMENDED ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State