Search icon

CAPE VETERINARY PRACTICE, LLC - Florida Company Profile

Company Details

Entity Name: CAPE VETERINARY PRACTICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPE VETERINARY PRACTICE, 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: 27 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000057307
FEI/EIN Number 272708910

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

Address: 1225 NE 8th Street, Cape Coral, FL, 33909, US
Mail Address: 1225 NE 8th Street, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Young Cynthia M Authorized Member 1225 NE 8th Street, Cape Coral, FL, 33909
Young Cynthia M Agent 1225 NE 8th Street, Cape Coral, FL, 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000066331 NORTH CAPE ANIMAL HOSPITAL EXPIRED 2010-07-19 2015-12-31 - 1031 NE PINE ISLAND ROAD, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC CAN STMNT OF AUTHORITY 2017-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-21 1225 NE 8th Street, Cape Coral, FL 33909 -
REGISTERED AGENT NAME CHANGED 2017-07-21 Young, Cynthia M -
LC AMENDMENT 2017-07-17 - -
LC STMNT OF AUTHORITY 2017-07-17 - -
REINSTATEMENT 2017-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-04 1225 NE 8th Street, Cape Coral, FL 33909 -
CHANGE OF MAILING ADDRESS 2017-05-04 1225 NE 8th Street, Cape Coral, FL 33909 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000015329 LAPSED 18-CC-003376 LEE COUNTY COURT 2018-12-28 2024-01-09 $9,141.40 PATTERSON VETERINARY SUPPLY INC., 137 BARNUM ROAD, DEVANS, MA 01434
J18000126656 ACTIVE 1000000776586 LEE 2018-03-19 2038-03-28 $ 353.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000126672 ACTIVE 1000000776588 LEE 2018-03-19 2028-03-28 $ 1,398.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000617494 INACTIVE WITH A SECOND NOTICE FILED 13CA2371 TWENTIETH JUDICIAL CIRCUIT 2015-04-28 2020-05-26 $358,000.00 DR, LAURA, P.A., 129 SE 32ND STREET, CAPE CORAL, FLORIDA 33904
J13001387704 TERMINATED 1000000524205 LEE 2013-08-30 2033-09-12 $ 362.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000715749 TERMINATED 1000000486880 LEE 2013-04-04 2033-04-11 $ 361.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
CORLCCAUTH 2017-07-25
AMENDED ANNUAL REPORT 2017-07-21
CORLCAUTH 2017-07-17
LC Amendment 2017-07-17
REINSTATEMENT 2017-05-04
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-05
ANNUAL REPORT 2012-08-13
ANNUAL REPORT 2012-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343451019 0420600 2018-08-30 1225 NW 8TH ST, CAPE CORAL, FL, 33909
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2018-08-30
Case Closed 2019-04-03

Related Activity

Type Complaint
Activity Nr 1342955
Health Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State