Search icon

PET DENTAL SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PET DENTAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PET DENTAL SERVICES, 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: 10 Apr 2006 (19 years ago)
Document Number: L06000037345
FEI/EIN Number 721618337

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

Address: 3515 280th Street, Brandford Fl, FL, 32008, US
Mail Address: 4781 N Congress Ave, #238, Boynton Beach, FL, 33426, US
ZIP code: 32008
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZAVILVAZO JOSHUA D Chief Executive Officer 1300 Bristol ST N, Newport Beach, CA, 92660
Nicodemo Jessica A Chief Executive Officer 3515 280th Street, Brandford Fl, FL, 32008
BAZAVILVAZO JOSHUA D Agent 4781 N Congress Avenue #238, Boynton Beach, FL, 33426

Form 5500 Series

Employer Identification Number (EIN):
721618337
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 4781 N Congress Avenue #238, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2022-01-22 3515 280th Street, Brandford Fl, FL 32008 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 3515 280th Street, Brandford Fl, FL 32008 -
REGISTERED AGENT NAME CHANGED 2009-04-14 BAZAVILVAZO, JOSHUA DCEO -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-05

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
92290.00
Total Face Value Of Loan:
92290.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72200.00
Total Face Value Of Loan:
72200.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92290
Current Approval Amount:
92290
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
92656.6
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72200
Current Approval Amount:
72200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72879.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State