Search icon

ACADEMY ANIMAL HOSPITAL JON J. RAPPAPORT, LLC - Florida Company Profile

Company Details

Entity Name: ACADEMY ANIMAL HOSPITAL JON J. RAPPAPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACADEMY ANIMAL HOSPITAL JON J. RAPPAPORT, 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: 14 Oct 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L99000006721
FEI/EIN Number 522200576

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

Address: 2901 Collins Ave., Unit #1206, Miami Beach, FL, 33140, US
Mail Address: 2901 Collins Ave, Unit #1206, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPPAPORT JON J Manager 2901 Collins Ave., Miami Beach, FL, 33140
KARSON JACK E Agent 2901 Collins Ave., Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 2901 Collins Ave., Unit #1206, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2016-01-25 2901 Collins Ave., Unit #1206, Miami Beach, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 2901 Collins Ave., Unit #1206, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2010-10-18 KARSON, JACK E -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-01
Reg. Agent Change 2010-10-18
Reg. Agent Resignation 2010-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State