Search icon

OKEECHOBEE PET DIAGNOSTICS, LLC - Florida Company Profile

Company Details

Entity Name: OKEECHOBEE PET DIAGNOSTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OKEECHOBEE PET DIAGNOSTICS, 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: 01 Sep 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000086458
FEI/EIN Number 205486395

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

Mail Address: 111 NE 19th Drive, OKEECHOBEE, FL, 34972, US
Address: 2257 HWY 441 NORTH, STE A, OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN SAEED A Managing Member 2257 HWY 441 NORTH, SUITE #A, OKEECHOBEE, FL, 34972
SHAKOOR ARIF Managing Member 2257 HWY 441 NORTH, SUITE #C, OKEECHOBEE, FL, 34972
AHMED IQBAL Managing Member 202 N.E. 19TH DRIVE, OKEECHOBEE, FL, 34972
NAEEM TAHIR Managing Member 265 N.E. 19TH DRIVE, OKEECHOBEE, FL, 34972
BREW GEORGE Agent 6817 SOUTHPOINT PARKWAY, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2016-03-22 2257 HWY 441 NORTH, STE A, OKEECHOBEE, FL 34972 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 2257 HWY 441 NORTH, STE A, OKEECHOBEE, FL 34972 -
REGISTERED AGENT NAME CHANGED 2010-04-29 BREW, GEORGE -

Documents

Name Date
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State