Entity Name: | NOAH'S MOBILE VETERINARY CLINIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOAH'S MOBILE VETERINARY CLINIC 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: |
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: | 04 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2023 (2 years ago) |
Document Number: | L10000047551 |
FEI/EIN Number |
272498030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 37416 HACKNEY PLACE, DADE CITY, FL, 33523, US |
Mail Address: | 37416 HACKNEY PLACE, DADE CITY, FL, 33523, US |
ZIP code: | 33523 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIDENSTINE LEANN | Managing Member | 37416 HACKNEY PLACE, DADE CITY, FL, 33523 |
BRIDENSTINE JOHN | Managing Member | 37416 HACKNEY PLACE, DADE CITY, FL, 33523 |
BRIDENSTINE JOHN | Agent | 37416 HACKNEY PLACE, DADE CITY, FL, 33523 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-03 | BRIDENSTINE, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 37416 HACKNEY PLACE, DADE CITY, FL 33523 | - |
REINSTATEMENT | 2012-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-10-03 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-06 |
REINSTATEMENT | 2020-01-16 |
REINSTATEMENT | 2018-12-03 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-04-30 |
REINSTATEMENT | 2012-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State