Entity Name: | FORT MYERS VETERINARY CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 06 Aug 2018 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L18000187045 |
FEI/EIN Number | 83-1459091 |
Mail Address: | 356 BOSTON POST ROAD, ORANGE, CT 06477 |
Address: | 5995 SOUTH POINTE BLVD, 109, FORT MYERS, FL 33919 |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lender, Matthew A | Agent | 11326 SW 184TH STREET, MIAMI, FL 33157 |
Name | Role | Address |
---|---|---|
LENDER, MATTHEW | Authorized Member | 356 BOSTON POST ROAD, ORANGE, CT 06477 |
CRAWFORD, SCOTT | Authorized Member | 700 TAMARACK RD, STOWE, VT 05672 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000087279 | PETS FIRST ANIMAL HOSPITAL | EXPIRED | 2018-08-07 | 2023-12-31 | No data | 356 BOSTON POST RD, ORANGE, CT, 06477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-17 | Lender, Matthew A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-06-03 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-16 |
Florida Limited Liability | 2018-08-06 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State