Search icon

SEAWAY VETERINARY HOSPITAL PLLC - Florida Company Profile

Company Details

Entity Name: SEAWAY VETERINARY HOSPITAL PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAWAY VETERINARY HOSPITAL PLLC 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: 29 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2017 (8 years ago)
Document Number: L12000071419
FEI/EIN Number 32-0379780

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

Address: 709 North U.S. Highway 1, Pelican Center, FT. PIERCE, FL, 34950, US
Mail Address: 709 North U.S. Highway 1, Pelican Center, FT. PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR MICHAEL ADr. Manager 940 Oyster Shell Lane, Vero Beach, FL, 32963
O'Connor Michael A Agent 940 Oyster Shell Lane, Vero Beach, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000129558 HOLY FAMILY VETERINARY HOSPITAL ACTIVE 2024-10-22 2029-12-31 - 709 N US HIGHWAY 1, 940, FORT PIERCE, FL, FL, 34950
G12000056727 HOLY FAMILY VETERINARY HOSPITAL EXPIRED 2012-06-11 2017-12-31 - 715 N. FEDERAL HIGHWAY 1, PELICAN PLAZA OUTPARCEL, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 940 Oyster Shell Lane, Vero Beach, FL 32963 -
REGISTERED AGENT NAME CHANGED 2017-10-23 O'Connor, Michael A -
REINSTATEMENT 2017-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 709 North U.S. Highway 1, Pelican Center, Suite 709b, FT. PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2013-04-26 709 North U.S. Highway 1, Pelican Center, Suite 709b, FT. PIERCE, FL 34950 -
LC AMENDMENT 2012-07-12 - -
LC AMENDMENT 2012-06-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2016-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State