Search icon

RGB VETERINARY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: RGB VETERINARY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RGB VETERINARY SERVICES 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: 27 Jan 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000022459
FEI/EIN Number 81-5338087

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

Address: 2438 BOND AVE, CLEARWATER, FL, 33759, US
Mail Address: 2438 BOND AVE, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYAJAN RENEE N Manager 2438 BOND AVE, CLEARWATER, FL, 33759
BOYAJAN Renee NDr. Agent 2438 BOND AVE, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 2438 BOND AVE, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2019-04-23 2438 BOND AVE, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 2438 BOND AVE, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2018-02-09 BOYAJAN, Renee Nicole, Dr. -

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-09
Florida Limited Liability 2017-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3881957806 2020-05-27 0455 PPP 2438 Bond Avenue, Clearwater, FL, 33759-1203
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7108
Loan Approval Amount (current) 7108
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33759-1203
Project Congressional District FL-13
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7177.91
Forgiveness Paid Date 2021-05-24
4389968307 2021-01-23 0455 PPS 2438 Bond Ave, Clearwater, FL, 33759-1203
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7113
Loan Approval Amount (current) 7113
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33759-1203
Project Congressional District FL-13
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7154.7
Forgiveness Paid Date 2021-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State