Search icon

PETSUITES OF AMERICA, LLC - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

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 (9 years ago)
Branch of: PETSUITES OF AMERICA, LLC, KENTUCKY (Company Number 0485671)
Document Number: M16000008866
FEI/EIN Number 20-8577530

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

Mail Address: 1 Baxter Way, Westlake Village, CA, 91362, US
Address: 1301 S. Lamar Blvd, Austin, TX, 78704, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Allgaier Larry Manager 1 Baxter Way, Westlake Village, CA, 91362
Mouritsen Mark Manager 1301 S. Lamar Blvd, Austin, TX, 78704

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State