Search icon

PAWS & CLAWS MOBILE PET CLINIC, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MATTHEWS PHILIP M President 4747 SW 60TH AVENUE, OCALA, FL, 34474
CORPORATION COMPANY OF ORLANDO Agent -

Fictitious Names

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

Events

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 -

Documents

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