Search icon

FOREVER VETS ANIMAL HOSPITAL AT HUNTERS CREEK, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FOREVER VETS ANIMAL HOSPITAL AT HUNTERS CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOREVER VETS ANIMAL HOSPITAL AT HUNTERS CREEK, 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: 03 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: L15000059023
FEI/EIN Number 47-3634422

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

Mail Address: 80 Pine Lake Dr, Ste A, Ponte Vedra, FL, 32081, US
Address: 4096 Town Center Blvd, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALIPALLI SHASHIDHAR Manager 80 Pine Lake Dr, Ponte Vedra, FL, 32081
Galipalli Shashidhar Agent 80 Pine Lake Dr, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-01 4096 Town Center Blvd, Orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 80 Pine Lake Dr, Ste A, Ponte Vedra, FL 32081 -
LC AMENDMENT 2021-01-04 - -
REGISTERED AGENT NAME CHANGED 2020-03-02 Galipalli, Shashidhar -
LC AMENDMENT AND NAME CHANGE 2016-05-06 FOREVER VETS ANIMAL HOSPITAL AT HUNTERS CREEK, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 4096 Town Center Blvd, Orlando, FL 32837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000115266 ACTIVE 1000001026814 ORANGE 2025-01-22 2035-02-19 $ 366.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-18
LC Amendment 2021-01-04
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-16

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72470.00
Total Face Value Of Loan:
72470.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72470
Current Approval Amount:
72470
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
73275.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State