Entity Name: | PAWS & CLAWS MOBILE PET CLINIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAWS & CLAWS MOBILE PET CLINIC, 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: | 25 Jan 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000007682 |
FEI/EIN Number |
202383353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4747 SW 60TH AVENUE, OCALA, FL, 34474, US |
Mail Address: | 4747 SW 60TH AVENUE, OCALA, FL, 34474, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTHEWS PHILIP M | President | 4747 SW 60TH AVENUE, OCALA, FL, 34474 |
CORPORATION COMPANY OF ORLANDO | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000025031 | BUFFALO RIDGE ANIMAL HOSPITAL | EXPIRED | 2014-03-11 | 2019-12-31 | - | 4747 SW 60 AV., OCALA, FL, 34474 |
G08275900124 | BUFFALO RIDGE ANIMAL HOSPITAL | EXPIRED | 2008-10-01 | 2013-12-31 | - | 4747 SW 60TH AVENUE, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-06 | Corporation Company of Orlando | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-06 | 300 South Orange Avenue, Suite 1600 (BRR), Orlando, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State