Search icon

CHESANEK VETERINARY SERVICES LLC - Florida Company Profile

Company Details

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

CHESANEK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2018 (7 years ago)
Document Number: L17000173940
FEI/EIN Number 82-2479465

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

Address: 14387 Bridgewater Crossings Blvd, Suite 100, Windermere, FL, 34786, US
Mail Address: 9640 WEATHERSTONE CT, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
822479465
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:

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 - 9640 WEATHERSTONE CT, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-07 14387 Bridgewater Crossings Blvd, Suite 100, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2018-10-07 CHESANEK, ANGELA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35480.00
Total Face Value Of Loan:
35480.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35480
Current Approval Amount:
35480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35789.11

Date of last update: 01 May 2025

Sources: Florida Department of State