Entity Name: | CP VETERINARY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CP 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: | 26 Jan 2012 (13 years ago) |
Document Number: | L12000012693 |
FEI/EIN Number |
454379955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10043 Sunset Strip, Sunrise, FL, 33322, US |
Mail Address: | 10043 Sunset Strip, Sunrise, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
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 |
A1A REGISTERED AGENT INC. | Agent | - |
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 |
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 | - |
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 |
Date of last update: 02 May 2025
Sources: Florida Department of State