Search icon

ST. CLOUD 192 PET DOC HOSPITAL LLC. - Florida Company Profile

Company Details

Entity Name: ST. CLOUD 192 PET DOC HOSPITAL LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. CLOUD 192 PET DOC HOSPITAL 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: 07 Dec 2011 (13 years ago)
Document Number: L11000138186
FEI/EIN Number 454118287

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

Mail Address: 206 TRANQUILITY COVE, ALTAMONTE SPRINGS, FL, 32701
Address: 1700 13TH (HWY 192), ST. CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKINS LARRY Managing Member 206 TRANQUILITY COVE, ALTAMONTE SPRINGS, FL, 32701
ADKINS NATALIYA Managing Member 206 TRANQUILITY COVE, ALTAMONTE SPRINGS, FL, 32701
SHLUZAS ANDREW Agent 2350 Retreat View Cir., Sanford,, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-23 SHLUZAS, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2023-04-23 2350 Retreat View Cir., Sanford,, FL 32701 -

Court Cases

Title Case Number Docket Date Status
DR. AMANDA SAUNDERS VS ST. CLOUD 192 PET DOC HOSPITAL, LLC 5D2017-0045 2017-01-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-001642-OC

Parties

Name DR. AMANDA SAUNDERS
Role Appellant
Status Active
Representations Margaret E. Kozan, Travis R. Hollifield
Name ST. CLOUD 192 PET DOC HOSPITAL LLC.
Role Appellee
Status Active
Representations JOHN M. FINNIGAN
Name HON. SCOTT POLODNA
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active
Name Hon R. James Stroker
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ST CLOUD 192 PET DOC HOSPITAL, LLC
Docket Date 2017-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/5/17
On Behalf Of DR. AMANDA SAUNDERS
Docket Date 2017-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-08-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2017-03-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DR. AMANDA SAUNDERS
Docket Date 2017-03-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DR. AMANDA SAUNDERS
Docket Date 2017-02-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ST CLOUD 192 PET DOC HOSPITAL, LLC
Docket Date 2017-01-19
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of DR. AMANDA SAUNDERS
Docket Date 2017-01-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State