Search icon

MESA VETERINARY HOSPITAL, P.L.L.C - Florida Company Profile

Company Details

Entity Name: MESA VETERINARY HOSPITAL, P.L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MESA VETERINARY HOSPITAL, P.L.L.C 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: 25 Aug 2009 (16 years ago)
Date of dissolution: 16 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: L09000081670
FEI/EIN Number 453773839

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

Address: 110 MARKETSIDE AVE, UNIT 203, PONTE VEDRA, FL, 32081, US
Mail Address: 110 MARKETSIDE AVE, UNIT 203, PONTE VEDRA, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOVERSPIKE DREW Managing Member 110 MARKETSIDE AVE, PONTE VEDRA, FL, 32081
DOVERSPIKE DREW R Agent 110 MARKETSIDE AVE, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-22 110 MARKETSIDE AVE, UNIT 203, PONTE VEDRA, FL 32081 -
CHANGE OF MAILING ADDRESS 2011-07-22 110 MARKETSIDE AVE, UNIT 203, PONTE VEDRA, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2011-07-22 110 MARKETSIDE AVE, UNIT 203, PONTE VEDRA, FL 32081 -
LC AMENDMENT AND NAME CHANGE 2011-03-17 MESA VETERINARY HOSPITAL, P.L.L.C -
REGISTERED AGENT NAME CHANGED 2010-03-31 DOVERSPIKE, DREW R -

Documents

Name Date
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-05
Reg. Agent Change 2011-07-22
LC Amendment and Name Change 2011-03-17
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State