Search icon

PINE ISLAND ANIMAL CLINIC LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PINE ISLAND ANIMAL CLINIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jul 2010 (15 years ago)
Document Number: L10000080185
FEI/EIN Number 273175536
Address: 10290 Stringfellow Road, ST. JAMES CITY, FL, 33956, US
Mail Address: 10290 Stringfellow Road, ST. JAMES CITY, FL, 33956, US
ZIP code: 33956
City: Saint James City
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TECHEIRA KENDRA J Managing Member 7325 CALOOSA DRIVE, BOKEELIA, FL, 33922
Singer Trevor J Chief Financial Officer 7325 Caloosa Dr, Bokeelia, FL, 33922
TECHEIRA KENDRA J Agent 7325 CALOOSA DRIVE, BOKEELIA, FL, 33922

Form 5500 Series

Employer Identification Number (EIN):
273175536
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000022282 ISLAND DOG GROOMERS & SPA EXPIRED 2012-03-05 2017-12-31 - 5100 DOUG TAYLOR CIRCLE, SAINT JAMES CITY, FL, 33956

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 10290 Stringfellow Road, ST. JAMES CITY, FL 33956 -
CHANGE OF MAILING ADDRESS 2015-01-11 10290 Stringfellow Road, ST. JAMES CITY, FL 33956 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 7325 CALOOSA DRIVE, BOKEELIA, FL 33922 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
86000.00
Total Face Value Of Loan:
86000.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
86000.00
Total Face Value Of Loan:
86000.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77085.00
Total Face Value Of Loan:
77085.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$77,085
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,539.31
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $77,085

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State