Search icon

ANICARE ANIMAL SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: ANICARE ANIMAL SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANICARE ANIMAL SUPPLY 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: 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: 08 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: L10000002820
FEI/EIN Number 271699498

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

Address: 6160 SW HWY 200, STE 110, OCALA, FL, 34476, US
Mail Address: 4 Sleepy Hollow Lane, Six Mile, SC, 29682, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Craddock Nathan JDVM President 26394 Bliss St, Brooksville, FL, 34602
Craddock Nathan J Agent 26394 Bliss St, Brooksville, FL, 34602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-31 Craddock, Nathan J -
REGISTERED AGENT ADDRESS CHANGED 2024-05-31 26394 Bliss St, Brooksville, FL 34602 -
REINSTATEMENT 2023-10-16 - -
CHANGE OF MAILING ADDRESS 2023-10-16 6160 SW HWY 200, STE 110, OCALA, FL 34476 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 6160 SW HWY 200, STE 110, OCALA, FL 34476 -
LC AMENDMENT 2020-02-12 - -

Documents

Name Date
ANNUAL REPORT 2024-05-31
REINSTATEMENT 2023-10-16
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-23
LC Amendment 2020-02-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State