Entity Name: | SUNSHINE VETERINARY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNSHINE VETERINARY SERVICES 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. |
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: | 06 Oct 2011 (13 years ago) |
Document Number: | L11000114313 |
FEI/EIN Number |
453610805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1015 POINT SEASIDE DR, CRYSTAL BEACH, FL, 34681, US |
Mail Address: | P.O. BOX 461, CRYSTAL BEACH, FL, 34681, US |
ZIP code: | 34681 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DATENO GEORGE | Managing Member | 1015 POINT SEASIDE DR, CRYSTAL BEACH, FL, 34681 |
DATENO DAWN | Managing Member | 1015 POINT SEASIDE DR, CRYSTAL BEACH, FL, 34681 |
Dateno George | Agent | 1015 POINT SEASIDE DR, CRYSTAL BEACH, FL, 34681 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000100053 | P2M SOLUTIONS GROUP | EXPIRED | 2014-10-01 | 2019-12-31 | - | PO BOX 461, CRYSTAL BEACH, FL, 34681 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-09-01 | Dateno, George | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-01 | 1015 POINT SEASIDE DR, CRYSTAL BEACH, FL 34681 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-02 | 1015 POINT SEASIDE DR, CRYSTAL BEACH, FL 34681 | - |
CHANGE OF MAILING ADDRESS | 2014-10-02 | 1015 POINT SEASIDE DR, CRYSTAL BEACH, FL 34681 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-14 |
AMENDED ANNUAL REPORT | 2015-09-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State