Search icon

LEMEW PET SITTING, INC.

Company Details

Entity Name: LEMEW PET SITTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000029001
FEI/EIN Number 650909078
Address: 296 NW BENTLEY CIR, PORT ST LUCIE, FL, 34986-2456
Mail Address: 296 NW BENTLEY CIR, PORT ST LUCIE, FL, 34986-2456
Place of Formation: FLORIDA

Agent

Name Role Address
O'KEEFE PATRICIA A Agent 2150 INDIAN CREEK BLVD. E., VERO BEACH, FL, 32966

President

Name Role Address
GOBIE LINDA President 296 NW BENTLEY CIRCLE, PORT SAINT LUCIE, FL, 34986
GOBIE LINDA J President 296 NW BENTLEY CIRCLE, PORT ST LUCIE, FL, 34986

Secretary

Name Role Address
GOBIE LINDA Secretary 296 NW BENTLEY CIRCLE, PORT SAINT LUCIE, FL, 34986
GOBIE LINDA J Secretary 296 NW BENTLEY CIRCLE, PORT ST LUCIE, FL, 34986

Vice President

Name Role Address
O'KEEFE PATRICIA A Vice President 2150 INDIAN CREEK BLVD. E. #B221, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-25 2150 INDIAN CREEK BLVD. E., B221, VERO BEACH, FL 32966 No data
CHANGE OF PRINCIPAL ADDRESS 1999-07-15 296 NW BENTLEY CIR, PORT ST LUCIE, FL 34986-2456 No data
CHANGE OF MAILING ADDRESS 1999-07-15 296 NW BENTLEY CIR, PORT ST LUCIE, FL 34986-2456 No data

Documents

Name Date
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-05-25
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-05-08
Domestic Profit 1999-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State