Search icon

LONE WOLF VETERINARY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LONE WOLF VETERINARY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONE WOLF 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: 30 May 2018 (7 years ago)
Date of dissolution: 05 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: L18000134504
FEI/EIN Number 83-0750478

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

Address: 3105 73rd Pl, Vero Beach, FL, 32967, US
Mail Address: 3105 73rd Pl, Vero Beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mosites Peter Authorized Member 3105 73rd Pl, Vero Beach, FL, 32967
HAGSTROM REINA Authorized Member 3105 73rd Pl, Vero Beach, FL, 32967
Mosites Peter Agent 1905 43rd Ave, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-05 - -
CHANGE OF MAILING ADDRESS 2020-03-20 3105 73rd Pl, Vero Beach, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 1905 43rd Ave, Vero Beach, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-13 3105 73rd Pl, Vero Beach, FL 32967 -
REGISTERED AGENT NAME CHANGED 2019-04-13 Mosites, Peter -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-05
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-13
Florida Limited Liability 2018-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5847447300 2020-04-30 0455 PPP 3105 73rd Place, Vero Beach, FL, 32967
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4165
Loan Approval Amount (current) 4165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Vero Beach, INDIAN RIVER, FL, 32967-0900
Project Congressional District FL-08
Number of Employees 2
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4215.21
Forgiveness Paid Date 2021-07-09
2919558606 2021-03-16 0455 PPS 3105 73rd Pl, Vero Beach, FL, 32967-5745
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4852
Loan Approval Amount (current) 4852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32967-5745
Project Congressional District FL-08
Number of Employees 2
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4883.5
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State