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. |
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 |
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 |
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 | - | - |
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 |
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