Entity Name: | EUREKA ANIMAL HOSPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EUREKA 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Sep 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000166787 |
FEI/EIN Number |
47-5306809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11326 SW 184TH STREET, MIAMI, FL, 33157 |
Mail Address: | 356 BOSTON POST RD, ORANGE, CT, 33431 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LENDER MATTHEW A | Authorized Member | 356 BOSTON POST RD, ORANGE, CT, 06477 |
CRAWFORD SCOTT | Authorized Member | 700 TAMARACK RD, STOWE, VT, 05672 |
Lender Matthew A | Agent | 17829 Murdock Circle, Port Charlotte, FL, 33948 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000115596 | EUREKA ANIMAL CLINIC | EXPIRED | 2015-11-13 | 2020-12-31 | - | 11326 SW 184TH STREET, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-17 | Lender, Matthew A | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-16 | 17829 Murdock Circle, Port Charlotte, FL 33948 | - |
REINSTATEMENT | 2017-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-28 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-06-03 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-01-03 |
Florida Limited Liability | 2015-09-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State