Search icon

DISCOUNT SPAY NEUTER VACCINATION CLINIC, LLC - Florida Company Profile

Company Details

Entity Name: DISCOUNT SPAY NEUTER VACCINATION CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISCOUNT SPAY NEUTER VACCINATION CLINIC, 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: 14 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 2003 (22 years ago)
Document Number: L01000002481
FEI/EIN Number 651074033

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

Address: 10490 TOPPING CT, Jacksonville, FL, 32256-5899, US
Mail Address: 10490 TOPPING CT, Jacksonville, FL, 32256-5899, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DPC VETERINARY HOSPITAL 401(K) PLAN 2022 651074033 2023-07-17 DISCOUNT SPAY NEUTER VACCINATION CLINIC, LLC 28
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541940
Sponsor’s telephone number 9549899879
Plan sponsor’s address 6991 STIRLING ROAD, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
DPC VETERINARY HOSPITAL 401(K) PLAN 2022 651074033 2023-10-26 DISCOUNT SPAY NEUTER VACCINATION CLINIC, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541940
Sponsor’s telephone number 9549899879
Plan sponsor’s address 6991 STIRLING ROAD, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2023-10-26
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
DPC VETERINARY HOSPITAL 401(K) PLAN 2022 651074033 2023-10-26 DISCOUNT SPAY NEUTER VACCINATION CLINIC, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541940
Sponsor’s telephone number 9549899879
Plan sponsor’s address 6991 STIRLING ROAD, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2023-10-26
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
DPC VETERINARY HOSPITAL 401(K) PLAN 2021 651074033 2022-07-18 DISCOUNT SPAY NEUTER VACCINATION CLINIC, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541940
Sponsor’s telephone number 9549899879
Plan sponsor’s address 6991 STIRLING ROAD, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing KAREN ZYRA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ABECASSIS NANCY Managing Member 14691 SW 20 STREET, DAVIE, FL, 33325
NOREM SHERRY Managing Member 6521 E. TROPICAL WAY, PLANTATION, FL, 33317
Nancy Abecassis Agent 10490 TOPPING CT, Jacksonville, FL, 322565899

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034844 DPC VETERINARY HOSPITAL EXPIRED 2019-03-15 2024-12-31 - 6991 STIRLING ROAD, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 10490 TOPPING CT, Jacksonville, FL 32256-5899 -
CHANGE OF MAILING ADDRESS 2024-02-15 10490 TOPPING CT, Jacksonville, FL 32256-5899 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 10490 TOPPING CT, Jacksonville, FL 32256-5899 -
REGISTERED AGENT NAME CHANGED 2023-02-27 Nancy, Abecassis -
REINSTATEMENT 2003-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000070410 TERMINATED 1000000042836 43656 324 2007-02-26 2027-03-14 $ 8,450.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State