Entity Name: | BAYRIDGE VETERINARY HOSPITAL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYRIDGE VETERINARY HOSPITAL, L.L.C. 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. |
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: | 04 Oct 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L01000017219 |
FEI/EIN Number |
593759434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 811 C Meadowland Dr, NAPLES, FL, 34108, US |
Mail Address: | 7700 TRAIL BLVD, SUITE 110, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THEISS BRIAN F | Agent | 7700 TRAIL BLVD, NAPLES, FL, 34108 |
COOPER LISA A | Managing Member | 13339 Silktail, NAPLES, FL, 34109 |
THEISS BRIAN F | Managing Member | 811-C MEADOWLAND DR, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-16 | 811 C Meadowland Dr, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2008-04-21 | 811 C Meadowland Dr, NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-21 | 7700 TRAIL BLVD, SUITE 110, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-17 | THEISS, BRIAN F | - |
REINSTATEMENT | 2003-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State