Search icon

EUREKA ANIMAL HOSPITAL LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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