Search icon

ANIMAL SPECIALTY CENTER OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ANIMAL SPECIALTY CENTER OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANIMAL SPECIALTY CENTER OF FLORIDA, 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: 03 Aug 2010 (15 years ago)
Document Number: L10000081418
FEI/EIN Number 273258569

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

Address: 1829 Mandarin Rd, NAPLES, FL, 34102, US
Mail Address: 1829 Mandarin Rd, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Havig Marc E Agent 1829 Mandarin Rd, NAPLES, FL, 34102
AOSC/ACCIM, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114210 ANIMAL SPECIALTY HOSPITAL OF FLORIDA EXPIRED 2017-10-17 2022-12-31 - 10130 MARKET ST STE 1, NAPLES, FL, 34112
G10000075682 ANIMAL SPECIALTY HOSPITAL OF FLORIDA EXPIRED 2010-08-17 2015-12-31 - 1787 NE 21ST ST., FT. LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 1829 Mandarin Rd, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-02-29 1829 Mandarin Rd, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 1829 Mandarin Rd, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2016-12-01 Havig, Marc E -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-12-01
ANNUAL REPORT 2016-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State