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