Entity Name: | DAVIS ANIMAL HOSPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVIS 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. |
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: | 30 Dec 2011 (13 years ago) |
Document Number: | L11000145676 |
FEI/EIN Number |
45-4151093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9051 N. DAVIS HWY, PENSACOLA, FL, 32514, US |
Mail Address: | 9051 N. DAVIS HWY, PENSACOLA, FL, 32514, US |
ZIP code: | 32514 |
County: | Escambia |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVIS ANIMAL HOSPITAL, LLC 401(K) PLAN | 2023 | 454151093 | 2024-06-24 | DAVIS ANIMAL HOSPITAL, LLC | 35 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-06-24 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541940 |
Sponsor’s telephone number | 8504799484 |
Plan sponsor’s address | 8560 N DAVIS HWY, PENSACOLA, FL, 32514 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-08-11 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541940 |
Sponsor’s telephone number | 8504799484 |
Plan sponsor’s address | 8560 N DAVIS HWY, PENSACOLA, FL, 32514 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2022-09-29 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BALL APRIL P | Chief Executive Officer | 9051 N. DAVIS HWY, PENSACOLA, FL, 32514 |
BALL APRIL P | Agent | 9051 N. DAVIS HWY, PENSACOLA, FL, 32514 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000091964 | DAVIS PET HOTEL & SPA | ACTIVE | 2023-08-07 | 2028-12-31 | - | 8560 N DAVIS HWY, PENSACOLA, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 9051 N. DAVIS HWY, PENSACOLA, FL 32514 | - |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 9051 N. DAVIS HWY, PENSACOLA, FL 32514 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 9051 N. DAVIS HWY, PENSACOLA, FL 32514 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State