Search icon

CHESANEK VETERINARY SERVICES LLC

Company Details

Entity Name: CHESANEK VETERINARY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2018 (6 years ago)
Document Number: L17000173940
FEI/EIN Number 82-2479465
Address: 14387 Bridgewater Crossings Blvd, Suite 100, Windermere, FL 34786
Mail Address: 9640 WEATHERSTONE CT, WINDERMERE, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHESANEK VETERINARY SERVICES 401(K) PLAN 2023 822479465 2024-06-27 CHESANEK VETERINARY SERVICES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541940
Sponsor’s telephone number 4075544304
Plan sponsor’s address 14387 BRIDGEWATER CROSSINGS BLVD, SUITE 100, WINDERMERE, FL, 34786

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CHESANEK, ANGELA Agent 9640 WEATHERSTONE CT, WINDEREMERE, FL 34786

Manager

Name Role Address
CHESANEK, ANGELA Manager 9640 WEATHERSTONE CT, WINDERMERE, FL 34786
CHESANEK, SHAWN Manager 9640 WEATHERSTONE CT, WINDERMERE, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000005185 CHAIN OF LAKES ANIMAL CLINIC ACTIVE 2018-01-09 2028-12-31 No data 9640 WEATHERSTONE CT, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-07 14387 Bridgewater Crossings Blvd, Suite 100, Windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2018-10-07 CHESANEK, ANGELA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-02
REINSTATEMENT 2018-10-07
Florida Limited Liability 2017-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6485147703 2020-05-01 0491 PPP 14387 BRIDGEWATER CROSSINGS BLVD STE 100, WINDERMERE, FL, 34786-3277
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35480
Loan Approval Amount (current) 35480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WINDERMERE, ORANGE, FL, 34786-3277
Project Congressional District FL-10
Number of Employees 6
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35789.11
Forgiveness Paid Date 2021-03-19

Date of last update: 18 Feb 2025

Sources: Florida Department of State