Search icon

ANCLOTE ANIMAL HOSPITAL, PLLC - Florida Company Profile

Company Details

Entity Name: ANCLOTE ANIMAL HOSPITAL, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANCLOTE ANIMAL HOSPITAL, PLLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2014 (10 years ago)
Document Number: L09000019536
FEI/EIN Number 264345633

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

Address: 1039 peninsula ave, TARPON SPRINGS, FL, 34689, US
Mail Address: 1039 peninsula ave, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCHRAN WESLEY L Manager 1039 peninsula ave, TARPON SPRINGS, FL, 34689
COCHRAN WESLEY L Agent 1039 peninsula ave, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1039 peninsula ave, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1039 peninsula ave, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2022-04-28 1039 peninsula ave, TARPON SPRINGS, FL 34689 -
REINSTATEMENT 2014-12-18 - -
REGISTERED AGENT NAME CHANGED 2014-12-18 COCHRAN, WESLEY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC NAME CHANGE 2009-04-22 ANCLOTE ANIMAL HOSPITAL, PLLC -
LC AMENDMENT 2009-03-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State