Search icon

ALTA BLUFF ANIMAL HOSPITAL, LLC - Florida Company Profile

Company Details

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

ALTA BLUFF 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: 01 May 2006 (19 years ago)
Date of dissolution: 06 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: L06000045267
FEI/EIN Number 204847420

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

Mail Address: 10175 FORTUNE PKWY # 601, JACKSONVILLE, FL, 32256
Address: 3130 NEW BERLIN ROAD, JACKSONVILLE, FL, 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUGGS ALLEN D Manager 10175 FORTUNE PKWAY # 601, JACKSONVILLE, FL, 32256
Santerre Sharon Mgr 10175 FORTUNE PKWY # 601, JACKSONVILLE, FL, 32256
CULPEPER ROBERT A Agent 10175 Fortune Pkwy, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 10175 Fortune Pkwy, Suite 601, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 3130 NEW BERLIN ROAD, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2008-04-30 3130 NEW BERLIN ROAD, JACKSONVILLE, FL 32226 -
LC AMENDMENT 2006-05-31 - -

Documents

Name Date
STATEMENT OF FACT 2023-08-02
VOLUNTARY DISSOLUTION 2022-04-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State