Entity Name: | ANIMAL MEDICAL CENTER OF THE RIDGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Apr 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Nov 2016 (8 years ago) |
Document Number: | L05000041774 |
FEI/EIN Number | 26-3129442 |
Address: | 3461 SHIRLEY DRIVE, BROOKSVILLE, FL, 34602, US |
Mail Address: | 3461 SHIRLEY DRIVE, BROOKSVILLE, FL, 34602, US |
ZIP code: | 34602 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR KAREN LDr. | Agent | 3461 SHIRLEY DRIVE, BROOKSVILLE, FL, 34602 |
Name | Role | Address |
---|---|---|
TAYLOR KAREN LDr. | Manager | 3461 SHIRLEY DRIVE, BROOKSVILLE, FL, 34602 |
Name | Role | Address |
---|---|---|
Taylor Tristan T | Auth | 3461 SHIRLEY DRIVE, BROOKSVILLE, FL, 34602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-22 | TAYLOR, KAREN L, Dr. | No data |
LC AMENDMENT | 2016-11-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2017-02-13 |
LC Amendment | 2016-11-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State