Search icon

LICKETY SPLIT PET TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: LICKETY SPLIT PET TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LICKETY SPLIT PET TRANSPORT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jun 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000164585
FEI/EIN Number 84-2337324

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

Address: 29825 SE 152ND PLACE, ALTOONA, FL, 32702, US
Mail Address: 29825 SE 152ND PLACE, ALTOONA, FL, 32702, US
ZIP code: 32702
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY BOBBI JEAN Manager 29825 SE 152ND PLACE, ALTOONA, FL, 32702
NICHOLS TROY D Manager 29825 SE 152ND PLACE, ALTOONA, FL, 32702
Kelly Sharon J Member 29825 SE 152ND PLACE, ALTOONA, FL, 32702
Kelly Christopher M Member 29825 SE 152ND PLACE, ALTOONA, FL, 32702
White Chester R Member 29825 SE 152ND PLACE, ALTOONA, FL, 32702
KELLY BOBBI JEAN Agent 29825 SE 152ND PLACE, ALTOONA, FL, 32702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-05-01 29825 SE 152ND PLACE, ALTOONA, FL 32702 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 29825 SE 152ND PLACE, ALTOONA, FL 32702 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 29825 SE 152ND PLACE, ALTOONA, FL 32702 -
LC DISSOCIATION MEM 2019-11-12 - -
LC AMENDMENT 2019-07-26 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
CORLCDSMEM 2019-11-12
LC Amendment 2019-07-26
Florida Limited Liability 2019-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State