Search icon

CP VETERINARY SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CP VETERINARY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jan 2012 (14 years ago)
Document Number: L12000012693
FEI/EIN Number 454379955
Address: 10043 Sunset Strip, Sunrise, FL, 33322, US
Mail Address: 10043 Sunset Strip, Sunrise, FL, 33322, US
ZIP code: 33322
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLIT MARIA C Managing Member 10043 Sunset Strip, Sunrise, FL, 33322
Reyes Alfonso J Chief Financial Officer 10043 Sunset Strip, Sunrise, FL, 33322
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
454379955
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000065246 SUNSET ANIMAL HOSPITAL ACTIVE 2013-06-27 2028-12-31 - 1004, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-04 A1A REGISTERED AGENT INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-12-06 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-18 10043 Sunset Strip, Sunrise, FL 33322 -
CHANGE OF MAILING ADDRESS 2015-04-18 10043 Sunset Strip, Sunrise, FL 33322 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-09

USAspending Awards / Financial Assistance

Date:
2020-04-19
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:
2020-04-13
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:
136800.00
Total Face Value Of Loan:
136800.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$136,800
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$138,156.6
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $136,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State