Search icon

AFFORDABLE SPAY/NEUTER/VACCINE CLINIC, P.L. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE SPAY/NEUTER/VACCINE CLINIC, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE SPAY/NEUTER/VACCINE CLINIC, P.L. 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: 19 Jan 2012 (13 years ago)
Document Number: L12000008761
FEI/EIN Number 45-4340585

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

Address: 22 EAST MILLER STREET, WINTER GARDEN, FL, 34787, US
Mail Address: 22 EAST MILLER STREET, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINE JENNIFER Managing Member 22 EAST MILLER STREET, WINTER GARDEN, FL, 34787
Fine Michael Manager 22 East Miller Street, Winter Garden, FL, 34787
Asma Nick Agent 884 S DILLARD ST, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000094302 AFFORDABLE VET CARE ACTIVE 2023-08-12 2028-12-31 - 22 EAST MILLER ST., WINTER GARDEN, FL, 34787
G12000021402 AFFORDABLE VET CARE EXPIRED 2012-03-01 2017-12-31 - 10892 WEST COLONIAL DRIVE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-31 22 EAST MILLER STREET, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2019-07-31 22 EAST MILLER STREET, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 884 S DILLARD ST, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2017-03-25 Asma, Nick -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State