Search icon

TAMPA BAY VETERINARY SURGERY, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA BAY VETERINARY SURGERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA BAY VETERINARY SURGERY, 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: 17 Oct 2008 (17 years ago)
Date of dissolution: 08 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: L08000098501
FEI/EIN Number 593027326

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

Address: 2440 Landcaster Drive, Clearwater, FL, 33764, US
Mail Address: 2440 Landcaster Drive, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OAKES MATT G Agent 2440 Landcaster Drive, Clearwater, FL, 33764
OAKES MATT B Manager 2440 Landcaster Drive, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-08 2440 Landcaster Drive, Clearwater, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-08 2440 Landcaster Drive, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2019-07-08 2440 Landcaster Drive, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2019-07-08 OAKES, MATT G -
REINSTATEMENT 2019-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-01-13 - -
CONVERSION 2008-10-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L89937. CONVERSION NUMBER 100000090861

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-08
ANNUAL REPORT 2020-03-22
REINSTATEMENT 2019-07-08
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-19
LC Amendment 2015-01-13
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State