Entity Name: | FAMILY PET VET LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 May 2012 (13 years ago) |
Date of dissolution: | 26 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Mar 2018 (7 years ago) |
Document Number: | L12000063813 |
FEI/EIN Number | 45-5268013 |
Address: | 107 N YOUNG BLVD, CHIEFLAND, FL, 32626, US |
Mail Address: | 107 N Young Blvd, Chiefland, FL, 32626, US |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPINK RONALD R | Agent | 107 N Young Blvd, Chiefland, FL, 32626 |
Name | Role | Address |
---|---|---|
SPINK RONALD R | Managing Member | 107 N YOUNG BLVD, CHIEFLAND, FL, 32626 |
Name | Role | Address |
---|---|---|
Hendricks Ramona a | Officer | 107 N YOUNG BLVD, CHIEFLAND, FL, 32626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-26 | 107 N YOUNG BLVD, CHIEFLAND, FL 32626 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-26 | 107 N YOUNG BLVD, CHIEFLAND, FL 32626 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-26 | 107 N Young Blvd, Chiefland, FL 32626 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-01-26 |
Florida Limited Liability | 2012-05-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State