Search icon

PET STOP OF CLERMONT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Schweizer Jeffrey J Manager 1053 Spring Garden Street, Altamonte Springs, FL, 32701
BRET JONES, P.A. Agent -

Events

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 -

Documents

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