Search icon

CENTRAL FLORIDA VETERINARY PRACTICE LLC

Company Details

Entity Name: CENTRAL FLORIDA VETERINARY PRACTICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jun 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: L01000010222
FEI/EIN Number 593728024
Address: 8010 W Colonial Dr, Orlando, FL, 32818, US
Mail Address: 1625 Glenwick Dr, windermere, FL, 34786, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DANIEL HERBERT Agent 1625 Glenwick Dr, windermere, FL, 34786

President

Name Role Address
DANIEL Samson SDr President 1625 Glenwick Dr, windermere, FL, 34786

Vice President

Name Role Address
Daniel Gideon NDr. Vice President 1625 Glenwick Dr, windermere, FL, 34786
Herbert Rita Dr Vice President 1625 Glenwick Dr, windermere, FL, 34786

Oper

Name Role Address
Daniel Herbert Dr. Oper 1625 Glenwick Dr, windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063693 ADVANCED VETERINARY CARE ACTIVE 2016-06-28 2026-12-31 No data 1625 GLENWICK DR, WINDERMERE, FL, 34786
G16000057605 ADVANCED VETERINARY CARE CENTER EXPIRED 2016-06-10 2021-12-31 No data 1625 GLENWICK DR, WINDERMERE, FL, 34786
G09033900018 BANFIELD THE PET HOSPITAL OF OCOEE EXPIRED 2009-01-30 2014-12-31 No data 1625 GLENWICK DR., WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-13 8010 W Colonial Dr, Suite 100, Orlando, FL 32818 No data
CHANGE OF MAILING ADDRESS 2023-10-13 8010 W Colonial Dr, Suite 100, Orlando, FL 32818 No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-13 1625 Glenwick Dr, windermere, FL 34786 No data
LC AMENDMENT 2022-02-07 No data No data
LC AMENDMENT 2016-04-26 No data No data
LC AMENDMENT 2010-04-05 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-05 DANIEL, HERBERT No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
STATEMENT OF FACT 2023-10-24
AMENDED ANNUAL REPORT 2023-10-13
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-01-21
LC Amendment 2022-02-07
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State