Search icon

LAXMISRI DVM PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAXMISRI DVM PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2011 (14 years ago)
Date of dissolution: 17 Nov 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Nov 2020 (5 years ago)
Document Number: P11000067966
FEI/EIN Number 452844676
Mail Address: 27027 State Road 56, Wesley Chapel, FL, 33544, US
Address: 10028 CROSS CREEK BLVD, TAMPA, FL, 33647, US
ZIP code: 33647
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYAPALLE SANDHYA President 27027 State Road 56, Wesley Chapel, FL, 33544
Cortes Guadelupe Agent 27027 SR 56, Wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000075929 AFFORDABLE PET HOSPITAL EXPIRED 2011-07-30 2016-12-31 - 19622 AMAZON BASIN BEND, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
CONVERSION 2020-11-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000360963. CONVERSION NUMBER 900000207479
REGISTERED AGENT NAME CHANGED 2020-02-18 Cortes, Guadelupe -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 27027 SR 56, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2017-02-02 10028 CROSS CREEK BLVD, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 10028 CROSS CREEK BLVD, TAMPA, FL 33647 -
NAME CHANGE AMENDMENT 2011-09-19 LAXMISRI DVM PA -

Documents

Name Date
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-16
Name Change 2011-09-19

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
65300.00
Total Face Value Of Loan:
65300.00
Date:
2020-05-19
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:
65300.00
Total Face Value Of Loan:
65300.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$65,300
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,026.35
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $65,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State