Search icon

PETSUITES OF AMERICA, LLC - Florida Company Profile

Branch

Company Details

Entity Name: PETSUITES OF AMERICA, 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: 04 Nov 2016 (8 years ago)
Branch of: PETSUITES OF AMERICA, LLC, KENTUCKY (Company Number 0485671)
Document Number: M16000008866
FEI/EIN Number 311637475

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

Address: 1 Baxter Way, Westlake Village, CA, 91362, US
Mail Address: 1 Baxter Way, Westlake Village, CA, 91362, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
PETSuites of America, Inc. Member 1 Baxter Way, Westlake Village, CA, 91362
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000087305 WOOFDORF ASTORIA LAKEWOOD RANCH ACTIVE 2024-07-22 2029-12-31 - PETSUITES OF AMERICA, LCC, 20229 CANWOOD STREET, AGOURA HILLS, CA, 91301
G20000105113 POSH PET HOTEL ACTIVE 2020-08-17 2025-12-31 - 29229 CANWOOD STREET, STE 100, AGOURA HILLS, CA, 91301
G18000098244 WOOFDORF ASTORIA LAKEWOOD RANCH EXPIRED 2018-09-05 2023-12-31 - 29229 CANWOOD STREET, SUITE 100, AGOURA HILLS, CA, 91301
G18000076343 PETSUITES EXPIRED 2018-07-13 2023-12-31 - 29229 CANWOOD STREET, STE 100, AGOURA HILLS, CA, 91301
G17000031129 NEW TAMPA PET RESORT EXPIRED 2017-03-24 2022-12-31 - 29229 CANWOOD STREET, SUITE 100, AGOURA HILLS, CA, 91301
G16000125555 ADVANTAGE PET CENTER ACTIVE 2016-11-21 2026-12-31 - 29229 CANWOOD STREET, SUITE 100, AGOURA HILLS, CA, 91301
G16000120989 THE LODGE AT NEW TAMPA EXPIRED 2016-11-08 2021-12-31 - 29229 CANWOOD STREET, SUITE 100, AGOURA HILLS, FL, 91301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1 Baxter Way, Suite 200, Westlake Village, CA 91362 -
CHANGE OF MAILING ADDRESS 2023-01-23 1 Baxter Way, Suite 200, Westlake Village, CA 91362 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-25
Foreign Limited 2016-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State