Search icon

4TH STREET ANIMAL HOSPITAL, LLC - Florida Company Profile

Company Details

Entity Name: 4TH STREET ANIMAL HOSPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4TH STREET ANIMAL HOSPITAL, 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: 21 May 2010 (15 years ago)
Document Number: L10000055244
FEI/EIN Number 272616956

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

Address: 6400 4TH STREET NORTH, ST PETERSBURG, FL, 33702, US
Mail Address: 6400 4TH STREET NORTH, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARTRIDGE ANIMAL HOSPITAL 401(K) PLAN 2020 272616956 2021-07-14 4TH STREET ANIMAL HOSPITAL, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541940
Sponsor’s telephone number 7275268700
Plan sponsor’s address 6400 4TH STREET NORTH, ST PETERSBURG, FL, 33702

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing JESS BEST
Valid signature Filed with authorized/valid electronic signature
4TH STREET ANIMAL HOSPITAL LLC 401K PLAN 2019 272616956 2020-12-15 4TH STREET ANIMAL HOSPITAL LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 541940
Sponsor’s telephone number 7275268700
Plan sponsor’s address 6400 4TH STREET NORTH, SAINT PETERSBURG, FL, 33702

Signature of

Role Plan administrator
Date 2020-12-15
Name of individual signing JANE E HAMBLIN
Valid signature Filed with authorized/valid electronic signature
4TH ST ANIMAL HOSPITAL 401K PS PLAN 2018 272616956 2019-08-29 4TH STREET ANIMAL HOSPITAL LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 541940
Sponsor’s telephone number 7275268700
Plan sponsor’s address 6400 4TH STREET NORTH, ST PETERSBURG, FL, 33702

Signature of

Role Plan administrator
Date 2019-08-29
Name of individual signing JANE HAMBLIN
Valid signature Filed with authorized/valid electronic signature
4TH ST ANIMAL HOSPITAL 401K PS PLAN 2017 272616956 2018-07-03 4TH STREET ANIMAL HOSPITAL LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 541940
Sponsor’s telephone number 7275268700
Plan sponsor’s address 6400 4TH STREET NORTH, ST PETERSBURG, FL, 33702

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing JANE HAMBLIN
Valid signature Filed with authorized/valid electronic signature
4TH ST ANIMAL HOSPITAL 401K PS PLAN 2016 272616956 2017-07-19 4TH STREET ANIMAL HOSPITAL LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 541940
Sponsor’s telephone number 7275268700
Plan sponsor’s address 6920 4TH STREET NORTH, ST PETERSBURG, FL, 33702

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing JANE HAMBLIN
Valid signature Filed with authorized/valid electronic signature
4TH ST ANIMAL HOSPITAL 401K PS PLAN 2015 272616956 2016-07-28 4TH STREET ANIMAL HOSPITAL LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 541940
Sponsor’s telephone number 7275268700
Plan sponsor’s address 6920 4TH STREET NORTH, ST PETERSBURG, FL, 33702

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing JANE HAMBLIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LANDERS DAVID A Manager 6400 4TH STREET NORTH, ST PETERSBURG, FL, 33702
LANDERS DAVID A Agent 6400 4TH STREET NORTH, ST PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000095991 PARTRIDGE ANIMAL HOSPITAL EXPIRED 2010-10-20 2015-12-31 - 6920 4TH STREET NORTH, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-21 6400 4TH STREET NORTH, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2018-01-21 6400 4TH STREET NORTH, ST PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-21 6400 4TH STREET NORTH, ST PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6438477008 2020-04-06 0455 PPP 6400 4th Street North, St. Petersburg, FL, 33702
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220800
Loan Approval Amount (current) 220800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St. Petersburg, PINELLAS, FL, 33702-0001
Project Congressional District FL-14
Number of Employees 25
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 223286.27
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State