Search icon

SEMINOLE ANIMAL HOSPITAL, LLC - Florida Company Profile

Company Details

Entity Name: SEMINOLE ANIMAL HOSPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMINOLE ANIMAL HOSPITAL, 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: 13 Dec 2004 (20 years ago)
Date of dissolution: 08 Aug 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 08 Aug 2022 (3 years ago)
Document Number: L04000092164
FEI/EIN Number 421649844

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

Address: 2901 W SR 434, LONGWOOD, FL, 32779, US
Mail Address: 2901 W SR 434, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGMAN JENNIFER B Manager 2901 W SR 434, LONGWOOD, FL, 32779
BORGMAN JENNIFER Agent 2901 W SR 434, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079756 SHOT VET EXPIRED 2011-08-11 2016-12-31 - 2515 HE THOMAS PKWY, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 2901 W SR 434, SUITE 101, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-09 2901 W SR 434, SUITE 101, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2014-07-09 2901 W SR 434, SUITE 101, LONGWOOD, FL 32779 -
LC AMENDMENT 2014-05-22 - -
REGISTERED AGENT NAME CHANGED 2014-05-15 BORGMAN, JENNIFER -

Documents

Name Date
ANNUAL REPORT 2015-03-18
LC Amendment 2014-05-22
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State