Search icon

SHELLIE CAMPBELL, DVM, LLC - Florida Company Profile

Company Details

Entity Name: SHELLIE CAMPBELL, DVM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHELLIE CAMPBELL, DVM, 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 Aug 2014 (11 years ago)
Document Number: L14000134592
FEI/EIN Number 47-1705750

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

Address: 3030 E. SEMORAN BLVD., UNIT 274, APOPKA, FL, 32703, US
Mail Address: 340 WEKIVA TR W, LONGWOOD, FL, 32779
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL SHELLIE Managing Member 340 WEKIVA TR W, LONGWOOD, FL, 32779
CAMPBELL SHELLIE Agent 3030 E. SEMORAN BLVD., APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000101873 BEAR LAKE VETERINARY CLINIC ACTIVE 2014-10-07 2029-12-31 - 3030 EAST SEMORAN BLVD. UNIT 274, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-14 CAMPBELL, SHELLIE -
CHANGE OF PRINCIPAL ADDRESS 2016-02-17 3030 E. SEMORAN BLVD., UNIT 274, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-04 3030 E. SEMORAN BLVD., UNIT 274, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State