Entity Name: | CRITICAL VETERINARY CARE OF SARASOTA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Apr 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L16000072621 |
FEI/EIN Number | 81-2717521 |
Mail Address: | 356 BOSTON POST ROAD, ORANGE, CT, 06477, US |
Address: | 4937 S.TAMIAMI TR, SARASOTA, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
EUREKA ANIMAL HOSPITAL LLC | Agent |
Name | Role | Address |
---|---|---|
LENDER MATTHEW A | Authorized Member | 356 BOSTON POST ROAD, ORANGE, CT, 06477 |
CRAWFORD SCOTT | Authorized Member | 700 TAMARACK RD, STOWE, VT, 05672 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000030580 | SUNCOAST VETERINARY EMERGENCY & SPECIALTY CENTER | EXPIRED | 2017-03-22 | 2022-12-31 | No data | 4937 S. TAMIAMI TR, SARASOTA, FL, 34231 |
G16000073374 | CRITICAL VET CARE | EXPIRED | 2016-07-25 | 2021-12-31 | No data | 4937 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
LC AMENDMENT | 2016-06-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-28 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-06-03 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-23 |
LC Amendment | 2016-06-09 |
Florida Limited Liability | 2016-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State