Entity Name: | WESTON LAKES ANIMAL HOSPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WESTON LAKES ANIMAL HOSPITAL 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: | 28 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2016 (8 years ago) |
Document Number: | L12000085392 |
FEI/EIN Number |
46-0829013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 318 INDIAN TRACE, WESTON, FL, 33326, US |
Mail Address: | 318 INDIAN TRACE, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKOVA JITKA | Managing Member | 318 INDIAN TRACE, WESTON, FL, 33326 |
Markova Jitka | Agent | 318 INDIAN TRACE, WESTON, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000091564 | WESTON ANIMAL HOSPITAL | EXPIRED | 2013-09-16 | 2018-12-31 | - | 10526 SW 52ND ST, COOPER CITY, FL, 33328 |
G13000091571 | WESTON ANIMAL | EXPIRED | 2013-09-16 | 2018-12-31 | - | 10526 SW 52ND ST, COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-05 | Markova, Jitka | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-29 | 318 INDIAN TRACE, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 318 INDIAN TRACE, WESTON, FL 33326 | - |
REINSTATEMENT | 2016-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-03 | 318 INDIAN TRACE, WESTON, FL 33326 | - |
REINSTATEMENT | 2014-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000428690 | TERMINATED | 1000000748768 | BROWARD | 2017-06-28 | 2037-07-27 | $ 411.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-12-07 |
REINSTATEMENT | 2016-10-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State