Search icon

BURCH & BURCH DVM LLC - Florida Company Profile

Company Details

Entity Name: BURCH & BURCH DVM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURCH & BURCH DVM 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: 29 Jan 2014 (11 years ago)
Document Number: L14000015587
FEI/EIN Number 46-4857717

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1440 NE 101st St, MIAMI SHORES, FL, 33138, US
Mail Address: 1440 NE 101st Street, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURCH GEORGE EDVM Manager 1440 NE 101ST STREET, MIAMI SHORES, FL, 33138
BURCH GEORGE EDVM Authorized Member 1440 NE 101st St, MIAMI SHORES, FL, 33138
BURCH ALICE P Authorized Member 1440 NE 101st St, MIAMI SHORES, FL, 33138
BURCH ALICE P Agent 1440 NE 101ST STREET, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-10 1440 NE 101st St, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2023-03-10 BURCH, ALICE P -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 1440 NE 101ST STREET, MIAMI SHORES, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 1440 NE 101st St, MIAMI SHORES, FL 33138 -

Court Cases

Title Case Number Docket Date Status
WILLIAM WHITE RACING STABLES, INC. VS JAMES RIVERA, JUNE RIVERA, ET AL. 4D2016-1497 2016-05-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12031958 (14)

Parties

Name WILLIAM WHITE RACING STABLES, INC.
Role Appellant
Status Active
Representations Eric Zivitz, Carol M. Rooney
Name BURCH & BURCH DVM LLC
Role Appellee
Status Active
Name CALDER CASINO & RACE COURSE
Role Appellee
Status Active
Name JUNE RIVERA
Role Appellee
Status Active
Name DR. JAN DOE
Role Appellee
Status Active
Name DRS. JANE DOES'
Role Appellee
Status Active
Name JAMES RIVERA INC.
Role Appellee
Status Active
Representations SCOTT R. SCHOMBER, Brian Degailler, Brent D. Hanks, Benjamin Esco, Daniel M. Bachi, Brian P. Henry, STEVEN KASSNER, D. PATTERSON GLOOR, David B. Mishael, BAMBI BLUM
Name GEORGE BURCH, DVM
Role Appellee
Status Active
Name UNKNOWN PARTNERS
Role Appellee
Status Active
Name ROBERT O'NEAL, DVM
Role Appellee
Status Active
Name PATRICIA MARQUIS, DVM
Role Appellee
Status Active
Name DR. JOHN DOE
Role Appellee
Status Active
Name M.R., A CHILD
Role Appellee
Status Active
Name R.R., A CHILD
Role Appellee
Status Active
Name CALDER RACE COURSE, INC.
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 20, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-05-25
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's May 12, 2016 motion to determine jurisdiction is determined to be moot.
Docket Date 2016-05-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WILLIAM WHITE RACING STABLES, INC.
Docket Date 2016-05-20
Type Response
Subtype Response
Description Response ~ TO 5/10/16 ORDER
On Behalf Of WILLIAM WHITE RACING STABLES, INC.
Docket Date 2016-05-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of WILLIAM WHITE RACING STABLES, INC.
Docket Date 2016-05-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DETERMINE JURISDICTION
On Behalf Of WILLIAM WHITE RACING STABLES, INC.
Docket Date 2016-05-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE JURISDICTION
On Behalf Of WILLIAM WHITE RACING STABLES, INC.
Docket Date 2016-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM WHITE RACING STABLES, INC.
Docket Date 2016-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM WHITE RACING STABLES, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-22
AMENDED ANNUAL REPORT 2015-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8830567309 2020-05-01 0455 PPP 901 S. FEDERAL HWY, HALLANDALE, FL, 33008
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63639.93
Loan Approval Amount (current) 63639.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE, BROWARD, FL, 33008-0001
Project Congressional District FL-25
Number of Employees 6
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64440.22
Forgiveness Paid Date 2021-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State