Search icon

GENERAL PET SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: GENERAL PET SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENERAL PET SUPPLY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jul 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L02000016927
FEI/EIN Number 030472817

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

Address: 8231 MEADOWVIEW COURT, MANLIUS, NY, 13104
Mail Address: 8231 MEADOWVIEW COURT, MANLIUS, NY, 13104
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINK JOHN E Manager 8231 MEADOWVIEW COURT, MANLIUS, NY, 13104
FINK HEATHER L Manager 8231 MEADOWVIEW COURT, MANLIUS, NY, 13104
DAWSON JEFFREY S Agent 56 FOURTH ST. NW, STE 100, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 8231 MEADOWVIEW COURT, MANLIUS, NY 13104 -
CHANGE OF MAILING ADDRESS 2011-01-04 8231 MEADOWVIEW COURT, MANLIUS, NY 13104 -
REGISTERED AGENT NAME CHANGED 2010-01-04 DAWSON, JEFFREY S -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 56 FOURTH ST. NW, STE 100, WINTER HAVEN, FL 33881 -

Documents

Name Date
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
Reg. Agent Change 2010-01-04
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-23
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State