Search icon

ANIMAL STUFF, LLC. - Florida Company Profile

Company Details

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

ANIMAL STUFF, 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: 03 Apr 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000035041
FEI/EIN Number 208762278

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

Address: 3013 LAKE MANATEE CT, CAPE CORAL, FL, 33909, US
Mail Address: 3013 LAKE MANATEE CT, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGERBAUER STUART Managing Member 3013 LAKE MANATEE CT, CAPE CORAL, FL, 33909
LAGERBAUER STUART E Agent 3013 LAKE MANATEE CT, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 3013 LAKE MANATEE CT, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2012-04-04 3013 LAKE MANATEE CT, CAPE CORAL, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 3013 LAKE MANATEE CT, CAPE CORAL, FL 33909 -
REGISTERED AGENT NAME CHANGED 2010-05-22 LAGERBAUER, STUART E -
CANCEL ADM DISS/REV 2010-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State