Name: | PETSUITES OF AMERICA, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1999 (25 years ago) |
Organization Date: | 27 Dec 1999 (25 years ago) |
Last Annual Report: | 30 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0485671 |
Industry: | Miscellaneous Services |
Number of Employees: | Large (100+) |
Principal Office: | Suite 200 1 Baxter Way , Westlake Village, CA 91362 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PETSUITES OF AMERICA, LLC, ALABAMA | 000-546-641 | ALABAMA |
Headquarter of | PETSUITES OF AMERICA, LLC, NEW YORK | 5536405 | NEW YORK |
Headquarter of | PETSUITES OF AMERICA, LLC, ILLINOIS | LLC_07350295 | ILLINOIS |
Headquarter of | PETSUITES OF AMERICA, LLC, COLORADO | 20171509201 | COLORADO |
Headquarter of | PETSUITES OF AMERICA, LLC, CONNECTICUT | 1286662 | CONNECTICUT |
Headquarter of | PETSUITES OF AMERICA, LLC, FLORIDA | M16000008866 | FLORIDA |
Name | Role |
---|---|
PETSuites of America, Inc. | Member |
National Veterinary Associates, Inc | Member |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
DENNIS R. WILLIAMS | Organizer |
Name | Status | Expiration Date |
---|---|---|
UPTOWN HOUNDS LUXURY RESORTS | Active | 2026-01-15 |
AMERICA'S UPTOWN HOUNDS LUXURY RESORTS | Inactive | 2024-03-08 |
Name | File Date |
---|---|
Annual Report | 2024-05-30 |
Principal Office Address Change | 2024-05-30 |
Annual Report | 2023-06-15 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-15 |
Certificate of Assumed Name | 2020-11-06 |
Annual Report | 2020-06-09 |
Principal Office Address Change | 2019-06-04 |
Annual Report | 2019-06-04 |
Certificate of Assumed Name | 2019-03-08 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No data | IDV | 70B03C23A00000015 | 2023-03-01 | No data | No data | |||||||||||||||||||||||
|
Obligated Amount | 0.00 |
Potential Award Amount | 250000.00 |
Description
Title | MODIFICATION TO ADD FY24 FUNDING. |
NAICS Code | 812910: PET CARE (EXCEPT VETERINARY) SERVICES |
Product and Service Codes | R416: SUPPORT- PROFESSIONAL: VETERINARY/ANIMAL CARE |
Recipient Details
Recipient | PETSUITES OF AMERICA, INC. |
UEI | ZQJYLZM8PLD3 |
Recipient Address | UNITED STATES, 620 HOLLY LN, ERLANGER, KENTON, KENTUCKY, 410181246 |
Unique Award Key | CONT_IDV_70B03C23A00000014_7014 |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Award Amounts
Obligated Amount | 0.00 |
Potential Award Amount | 250000.00 |
Description
Title | MODIFICATION TO ADD FY24 FUNDING |
NAICS Code | 812910: PET CARE (EXCEPT VETERINARY) SERVICES |
Product and Service Codes | R416: SUPPORT- PROFESSIONAL: VETERINARY/ANIMAL CARE |
Recipient Details
Recipient | PETSUITES OF AMERICA LLC |
UEI | F5KGSDERMPW8 |
Recipient Address | UNITED STATES, 1200 AVOCA STATION CT, LOUISVILLE, JEFFERSON, KENTUCKY, 402454717 |
Unique Award Key | CONT_IDV_HSBP1010A02290_7014 |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Description
Title | CANINE KENNEL |
NAICS Code | 812910: PET CARE (EXCEPT VETERINARY) SERVICES |
Product and Service Codes | R416: VETERINARY/ANIMAL CARE SERVICES |
Recipient Details
Recipient | PETSUITES OF AMERICA, LLC |
UEI | NTADE7E6PDD6 |
Legacy DUNS | 004277393 |
Recipient Address | 620 HOLLY LN, ERLANGER, 410181268, UNITED STATES |
Sources: Kentucky Secretary of State