Search icon

WESTON LAKES ANIMAL HOSPITAL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MARKOVA JITKA Managing Member 318 INDIAN TRACE, WESTON, FL, 33326
Markova Jitka Agent 318 INDIAN TRACE, WESTON, FL, 33326

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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