Entity Name: | PARK AVENUE ANIMAL HOSPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARK AVENUE ANIMAL HOSPITAL 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: | 05 Sep 2007 (18 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: | L07000091493 |
FEI/EIN Number |
26-0839671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 847 N. PARK AVENUE, APOPKA, FL, 32712, US |
Mail Address: | 21703 HIDDEN CREEK LANE, MT. DORA, FL, 32757, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURGAI JOHN | Managing Member | 2709 ESTEP CT, OCOEE, FL, 34761 |
RUBINSTEIN RICHARD | Manager | 21703 HIDDEN CREEK LANE, MT. DORA, FL, 32757 |
RUBINSTEIN THERESA | Manager | 21703 HIDDEN CREEK LANE, MT. DORA, FL, 32757 |
KANE STEVEN H | Agent | 557 N WYMORE ROAD, MAITLAND, FL, 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000066468 | PARK AVENUE ANIMAL HOSPITAL | EXPIRED | 2019-06-10 | 2024-12-31 | - | 847 N PARK AVENUE, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2016-12-30 | - | - |
CHANGE OF MAILING ADDRESS | 2016-12-30 | 847 N. PARK AVENUE, APOPKA, FL 32712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-14 | 847 N. PARK AVENUE, APOPKA, FL 32712 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
LC Amendment | 2016-12-30 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State