Search icon

CORAL CREEK PET HOSPITAL LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
PARA, RADHAKRISHNA, Dr. Agent 7815 PENWOOD CT, Lakeworth, FL 33467
KAKARLA, SUNIL, Dr. Managing Member 1440 SABINO DR., CARY, NC 27519

Fictitious Names

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

Events

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 -

Documents

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