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