Search icon

CASSANDRA FLEMING, DVM, PLLC - Florida Company Profile

Company Details

Entity Name: CASSANDRA FLEMING, DVM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASSANDRA FLEMING, DVM, PLLC 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: 28 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Jul 2020 (5 years ago)
Document Number: L15000148082
FEI/EIN Number 47-4975728

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

Address: 20889 NW 159TH LANE, HIGH SPRINGS, FL, 32643, US
Mail Address: 1831 E WADE STREET, TRENTON, FL, 32693, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING CASSANDRA DVM Manager 1671 NE SR 47, TRENTON, FL, 32693
JOHN ROBERTS, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000064076 SPRINGS VETERINARY SERVICES ACTIVE 2020-06-08 2025-12-31 - 20889 NW 159TH LANE, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-24 20889 NW 159TH LANE, HIGH SPRINGS, FL 32643 -
LC AMENDMENT AND NAME CHANGE 2020-07-07 CASSANDRA FLEMING, DVM, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 20889 NW 159TH LANE, HIGH SPRINGS, FL 32643 -
REINSTATEMENT 2019-03-04 - -
REGISTERED AGENT NAME CHANGED 2019-03-04 JOHN ROBERTS, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-08
LC Amendment and Name Change 2020-07-07
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-03-04
Florida Limited Liability 2015-08-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State