Entity Name: | PET STOP OF CLERMONT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PET STOP OF CLERMONT 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. |
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: | 06 Jul 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L04000050717 |
FEI/EIN Number |
830400454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1053 Spring Garden Street, Altamonte Springs, FL, 32701, US |
Mail Address: | 1053 Spring Garden Street, Altamonte Springs, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schweizer Jeffrey J | Manager | 1053 Spring Garden Street, Altamonte Springs, FL, 32701 |
BRET JONES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-07-15 | 1053 Spring Garden Street, Altamonte Springs, FL 32701 | - |
REINSTATEMENT | 2019-07-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-15 | 1053 Spring Garden Street, Altamonte Springs, FL 32701 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-11-15 | Bret Jones, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-15 | 700 Almond Street, CLERMONT, FL 34711 | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-07-15 |
REINSTATEMENT | 2017-10-18 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
AMENDED ANNUAL REPORT | 2013-11-15 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-08 |
ANNUAL REPORT | 2011-01-08 |
ANNUAL REPORT | 2010-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State