Search icon

CLOSE ENCOUNTERS OF THE FURRY KIND, LLC - Florida Company Profile

Company Details

Entity Name: CLOSE ENCOUNTERS OF THE FURRY KIND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLOSE ENCOUNTERS OF THE FURRY KIND, 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: 27 Jun 2012 (13 years ago)
Document Number: L12000084408
FEI/EIN Number 45-0510857

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

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

Key Officers & Management

Name Role Address
HARRISON JEANNINE E Manager 1082 Nathan Ridge Road, Clermont, FL, 34715
HARRISON JOSEPH B Auth 1082 Nathan Ridge Road, Clermont, FL, 34715
Harrison Lyndsay L Auth 1082 Nathan Ridge Road, Clermont, FL, 34715
HARRISON JEANNINE E Agent 1082 Nathan Ridge Road, Clermont, FL, 34715

Fictitious Names

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 - 614 E HIGHWAY 50 #113, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 1082 Nathan Ridge Road, Clermont, FL 34715 -
CHANGE OF MAILING ADDRESS 2020-01-23 1082 Nathan Ridge Road, Clermont, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 1082 Nathan Ridge Road, Clermont, FL 34715 -

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3333468600 2021-03-16 0491 PPP 1082 Nathan Ridge Rd, Clermont, FL, 34715-0066
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34715-0066
Project Congressional District FL-11
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6037.81
Forgiveness Paid Date 2021-11-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State