Search icon

ALLIED VETERINARY SERVICES, LLC

Company Details

Entity Name: ALLIED VETERINARY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: L12000076400
FEI/EIN Number 45-5455227
Address: 13902 Casa Moorreye Drive, Southwest Ranches, FL, 33330, US
Mail Address: 13902 Casa Moorreye Drive, Southwest Ranches, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVS 401(K) PROFIT SHARING PLAN 2022 455455227 2023-10-12 ALLIED VETERINARY SERVICES, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541940
Sponsor’s telephone number 5093369517
Plan sponsor’s address 532 STONEMONT LANE, WESTON, FL, 33326
AVS 401(K) PROFIT SHARING PLAN 2021 455455227 2022-10-07 ALLIED VETERINARY SERVICES, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541940
Sponsor’s telephone number 5093369517
Plan sponsor’s address 532 STONEMONT LANE, WESTON, FL, 33326
AVS 401(K) PROFIT SHARING PLAN 2020 455455227 2021-10-11 ALLIED VETERINARY SERVICES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541940
Sponsor’s telephone number 5093369517
Plan sponsor’s address 532 STONEMONT LANE, WESTON, FL, 33326
AVS 401(K) PROFIT SHARING PLAN 2019 455455227 2020-10-13 ALLIED VETERINARY SERVICES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541940
Sponsor’s telephone number 5093369517
Plan sponsor’s address 532 STONEMONT LANE, WESTON, FL, 33326
AVS 401(K) PROFIT SHARING PLAN 2018 455455227 2019-10-12 ALLIED VETERINARY SERVICES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541940
Sponsor’s telephone number 5093369517
Plan sponsor’s address 532 STONEMONT LANE, WESTON, FL, 33326
AVS 401(K) PROFIT SHARING PLAN 2017 455455227 2018-10-10 ALLIED VETERINARY SERVICES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541940
Sponsor’s telephone number 5093369517
Plan sponsor’s address 532 STONEMONT LANE, WESTON, FL, 33326
AVS 401(K) PROFIT SHARING PLAN 2016 455455227 2017-10-11 ALLIED VETERINARY SERVICES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541940
Sponsor’s telephone number 5093369517
Plan sponsor’s address 532 STONEMONT LANE, WESTON, FL, 33326
AVS 401(K) PROFIT SHARING PLAN 2015 455455227 2016-10-07 ALLIED VETERINARY SERVICES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541940
Sponsor’s telephone number 5093369517
Plan sponsor’s address 532 STONEMONT LANE, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing DAVID SPRANKLIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Spranklin David Agent 13902 Casa Moorreye Drive, Southwest Ranches, FL, 33330

Manager

Name Role Address
SPRANKLIN DAVID Manager 13902 Casa Moorreye Dr, SW Ranches, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000001617 ALLIED VETERINARY SURGERY EXPIRED 2013-01-04 2018-12-31 No data 6615 WEST BOYNTON BEACH BLVD., SUITE 236, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-10 13902 Casa Moorreye Drive, Southwest Ranches, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 13902 Casa Moorreye Drive, Southwest Ranches, FL 33330 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 13902 Casa Moorreye Drive, Southwest Ranches, FL 33330 No data
REINSTATEMENT 2019-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-02 Spranklin, David No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State