Search icon

SOUTHEASTERN VETERINARY RELIEF SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN VETERINARY RELIEF SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEASTERN VETERINARY RELIEF 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: 18 Sep 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Dec 2008 (16 years ago)
Document Number: L08000089111
FEI/EIN Number 263384946

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

Address: 4078 EAGLE LANDING PARKWAY, ORANGE PARK, FL, 32065
Mail Address: 4078 EAGLE LANDING PARKWAY, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTON MACE D Managing Member 4078 EAGLE LANDING PARKWAY, ORANGE PARK, FL, 32065
BARTON CYNTHIA B Managing Member 4078 EAGLE LANDING PARKWAY, ORANGE PARK, FL, 32065
Schwartz Robert E Auth 9300 Normandy Blvd, Jacksonville, FL, 32221
DuVal Fields CPA Group, PA Agent 428 Walnut Street, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 DuVal Fields CPA Group, PA -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 428 Walnut Street, Green Cove Springs, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-13 4078 EAGLE LANDING PARKWAY, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2012-01-13 4078 EAGLE LANDING PARKWAY, ORANGE PARK, FL 32065 -
LC AMENDMENT 2008-12-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State