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. |
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 |
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 |
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 | - | - |
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