Search icon

PARK AVENUE ANIMAL HOSPITAL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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