Entity Name: | CORAL CREEK PET HOSPITAL LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
CORAL CREEK PET 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: | 26 Jul 2013 (12 years ago) |
Document Number: | L13000106586 |
FEI/EIN Number |
35-2483953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4750 N. Congress Ave, BOYNTON BEACH, FL 33426 |
Mail Address: | 4750 N. Congress Ave, BOYNTON BEACH, FL 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARA, RADHAKRISHNA, Dr. | Agent | 7815 PENWOOD CT, Lakeworth, FL 33467 |
KAKARLA, SUNIL, Dr. | Managing Member | 1440 SABINO DR., CARY, NC 27519 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000017247 | CONGRESS AVENUE ANIMAL HOSPITAL | ACTIVE | 2021-02-04 | 2026-12-31 | - | 1440 SABINO DR, CARY, NC, 27519 |
G13000111339 | BOYNTON LAKES PET HOSPITAL | EXPIRED | 2013-11-12 | 2018-12-31 | - | 10823 CANYON BAY LN, BOYNTON BEACH, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 7815 PENWOOD CT, Lakeworth, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-16 | PARA, RADHAKRISHNA, Dr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 4750 N. Congress Ave, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 4750 N. Congress Ave, BOYNTON BEACH, FL 33426 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State