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. |
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 |
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 |
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 | - |
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