Search icon

PALM BEACH EQUINE CLINIC, LLC - Florida Company Profile

Company Details

Entity Name: PALM BEACH EQUINE CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Jan 2023 (2 years ago)
Document Number: M23000001245
FEI/EIN Number 650009596

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

Address: 13125 SOUTHFIELDS RD, wellington, FL, 33414, US
Mail Address: ONE GORHAM ISLAND, STE. 300, WESTPORT, FL, 06880, US
ZIP code: 33414
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALM BEACH EQUINE CLINIC RETIREMENT PLAN 2018 650009596 2019-07-05 PALM BEACH EQUINE CLINIC, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541940
Sponsor’s telephone number 5617931599
Plan sponsor’s address 13125 SOUTHFIELDS ROAD, WELLINGTON, FL, 33414

Signature of

Role Plan administrator
Date 2019-07-05
Name of individual signing MARK DANIELS
Valid signature Filed with authorized/valid electronic signature
PALM BEACH EQUINE CLINIC RETIREMENT PLAN 2018 650009596 2019-12-27 PALM BEACH EQUINE CLINIC, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541940
Sponsor’s telephone number 5617931599
Plan sponsor’s address 13125 SOUTHFIELDS ROAD, WELLINGTON, FL, 33414
PALM BEACH EQUINE CLINIC RETIREMENT PLAN 2017 650009596 2018-06-19 PALM BEACH EQUINE CLINIC, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541940
Sponsor’s telephone number 5617931599
Plan sponsor’s address 13125 SOUTHFIELDS ROAD, WELLINGTON, FL, 33414
PALM BEACH EQUINE CLINIC RETIREMENT PLAN 2016 650009596 2017-09-19 PALM BEACH EQUINE CLINIC, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541940
Sponsor’s telephone number 5617931599
Plan sponsor’s address 13125 SOUTHFIELDS ROAD, WELLINGTON, FL, 33414
PALM BEACH EQUINE CLINIC RETIREMENT PLAN 2015 650009596 2016-06-02 PALM BEACH EQUINE CLINIC, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541940
Sponsor’s telephone number 5617931599
Plan sponsor’s address 13125 SOUTHFIELDS ROAD, WELLINGTON, FL, 33414

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing SCOTT J. SWERDLIN
Valid signature Filed with authorized/valid electronic signature
PALM BEACH EQUINE CLINIC RETIREMENT PLAN 2014 650009596 2015-08-12 PALM BEACH EQUINE CLINIC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541940
Sponsor’s telephone number 5617931599
Plan sponsor’s address 13125 SOUTHFIELDS ROAD, WELLINGTON, FL, 334147214

Signature of

Role Plan administrator
Date 2015-08-12
Name of individual signing SCOTT J. SWERDLIN
Valid signature Filed with authorized/valid electronic signature
PALM BEACH EQUINE CLINIC RETIREMENT PLAN 2013 650009596 2014-07-11 PALM BEACH EQUINE CLINIC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541940
Sponsor’s telephone number 5617931599
Plan sponsor’s address 13125 SOUTHFIELDS ROAD, WELLINGTON, FL, 334147214

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing SCOTT J. SWERDLIN
Valid signature Filed with authorized/valid electronic signature
PALM BEACH EQUINE CLINIC RETIREMENT PLAN 2012 650009596 2013-09-25 PALM BEACH EQUINE CLINIC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541940
Sponsor’s telephone number 5617931599
Plan sponsor’s address 13125 SOUTHFIELDS ROAD, WELLINGTON, FL, 334147214

Plan administrator’s name and address

Administrator’s EIN 650009596
Plan administrator’s name PALM BEACH EQUINE CLINIC
Plan administrator’s address 13125 SOUTHFIELDS ROAD, WELLINGTON, FL, 334147214
Administrator’s telephone number 5617931599

Signature of

Role Plan administrator
Date 2013-09-25
Name of individual signing SCOTT J. SWERDLIN
Valid signature Filed with authorized/valid electronic signature
PALM BEACH EQUINE CLINIC RETIREMENT PLAN 2011 650009596 2012-05-01 PALM BEACH EQUINE CLINIC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541940
Sponsor’s telephone number 5617931599
Plan sponsor’s address 13125 SOUTHFIELDS ROAD, WELLINGTON, FL, 334147214

Plan administrator’s name and address

Administrator’s EIN 650009596
Plan administrator’s name PALM BEACH EQUINE CLINIC
Plan administrator’s address 13125 SOUTHFIELDS ROAD, WELLINGTON, FL, 334147214
Administrator’s telephone number 5617931599

Signature of

Role Plan administrator
Date 2012-05-01
Name of individual signing SCOTT J. SWERDLIN
Valid signature Filed with authorized/valid electronic signature
PALM BEACH EQUINE CLINIC RETIREMENT PLAN 2010 650009596 2011-06-14 PALM BEACH EQUINE CLINIC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541940
Sponsor’s telephone number 5617931599
Plan sponsor’s address 13125 SOUTHFIELDS ROAD, WELLINGTON, FL, 334147214

Plan administrator’s name and address

Administrator’s EIN 650009596
Plan administrator’s name PALM BEACH EQUINE CLINIC
Plan administrator’s address 13125 SOUTHFIELDS ROAD, WELLINGTON, FL, 334147214
Administrator’s telephone number 5617931599

Signature of

Role Plan administrator
Date 2011-06-14
Name of individual signing SCOTT J. SWERDLIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VOLPACCHIO GINO President ONE GORHAM ISLAND, STE. 300, WESTPORT, CT, 06880
VOLPACCHIO GINO Chief Executive Officer ONE GORHAM ISLAND, STE. 300, WESTPORT, CT, 06880
PARK ADELINE C Vice President ONE GORHAM ISLAND, STE. 300, WESTPORT, CT, 06880
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000049635 PALM BEACH EQUINE CLINIC ACTIVE 2023-04-19 2028-12-31 - 13125 SOUTHFIELDS ROAD, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 13125 SOUTHFIELDS RD, wellington, FL 33414 -

Court Cases

Title Case Number Docket Date Status
ROOD, RIDDLE AND PARTNERS, P.S.C. and WILLIAM A. ROOD VS PALM BEACH EQUINE CLINIC, LLC and VETERINARY STUDY GROUPS, INC. 4D2017-3754 2017-12-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA002390

Parties

Name WILLIAM A. ROOD
Role Petitioner
Status Active
Name ROOD, RIDDLE AND PARTNERS, P.S.C.
Role Petitioner
Status Active
Representations John H. Reynolds, Nicholas Francis Demes
Name VETERINARY STUDY GROUPS, INC.
Role Respondent
Status Active
Name PALM BEACH EQUINE CLINIC, LLC
Role Respondent
Status Active
Representations Irwin R. Gilbert, Steven Ellison
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-03-13
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the December 6, 2017 petition for writ of certiorari is denied.GERBER, C.J., TAYLOR and CIKLIN, JJ., concur.
Docket Date 2017-12-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ROOD, RIDDLE AND PARTNERS, P.S.C.
Docket Date 2017-12-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-12-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-12-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-12-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROOD, RIDDLE AND PARTNERS, P.S.C.
Docket Date 2017-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN***
On Behalf Of ROOD, RIDDLE AND PARTNERS, P.S.C.

Documents

Name Date
ANNUAL REPORT 2024-04-12
Foreign Limited 2023-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State