Entity Name: | CLOSE ENCOUNTERS OF THE FURRY KIND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Jun 2012 (13 years ago) |
Document Number: | L12000084408 |
FEI/EIN Number | 45-0510857 |
Address: | 1082 Nathan Ridge Road, Clermont, FL, 34715, US |
Mail Address: | 614 E. Hwy 50, Unit 113, Clermont, FL, 34711, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRISON JEANNINE E | Agent | 1082 Nathan Ridge Road, Clermont, FL, 34715 |
Name | Role | Address |
---|---|---|
HARRISON JEANNINE E | Manager | 1082 Nathan Ridge Road, Clermont, FL, 34715 |
Name | Role | Address |
---|---|---|
HARRISON JOSEPH B | Auth | 1082 Nathan Ridge Road, Clermont, FL, 34715 |
Harrison Lyndsay L | Auth | 1082 Nathan Ridge Road, Clermont, FL, 34715 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000061285 | AUNT JEANNIE'S PET CARE | ACTIVE | 2014-06-16 | 2029-12-31 | No data | 614 E HIGHWAY 50 #113, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-23 | 1082 Nathan Ridge Road, Clermont, FL 34715 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-23 | 1082 Nathan Ridge Road, Clermont, FL 34715 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-23 | 1082 Nathan Ridge Road, Clermont, FL 34715 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State