Search icon

STATEWIDE VETERINARY - DONALD JAMES CALACETO, DVM, LLC - Florida Company Profile

Company Details

Entity Name: STATEWIDE VETERINARY - DONALD JAMES CALACETO, DVM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STATEWIDE VETERINARY - DONALD JAMES CALACETO, DVM, 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: 02 Jul 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000064793
FEI/EIN Number 300493150

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

Address: 6926 McCray Dr., Hudson, FL, 34667, US
Mail Address: 6926 McCray Dr., Hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALD JAMES CALACETO, DVM Manager 6926 MCCRAY DR., HUDSON, FL, 34667
DONALD JAMES CALACETO, DVM Agent 6926 MCCRAY DR., HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 6926 McCray Dr., Hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2015-03-17 6926 McCray Dr., Hudson, FL 34667 -
LC AMENDMENT 2009-02-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000003391 LAPSED 2008-CA-4751-WS CIR. CT. PASCO CTY. 2008-12-14 2014-01-05 $73,803.44 BANK OF AMERICA, N.A., 101 N. TRYON ST., 7TH FL., CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-05-16
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State