Entity Name: | ALOHA VET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALOHA VET, 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. |
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: | 03 May 2005 (20 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 09 May 2022 (3 years ago) |
Document Number: | L05000043257 |
FEI/EIN Number |
202945786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 E Euclid Ave, Deland, FL, 32724, US |
Mail Address: | 41-019 Manana Street, Waimanalo, HI, 96795, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holder Erin H | Manager | 41-019 Manana Street, Waimanalo, HI, 96795 |
Holder Michael J | Vice President | 41-019 Manana Street, Waimanalo, HI, 96795 |
Hall Ronald L | Secretary | 41-019 Manana Street, Waimanalo, HI, 96795 |
Hall Ronald L | Treasurer | 41-019 Manana Street, Waimanalo, HI, 96795 |
HOLDER ERIN H | Agent | 115 E Euclid Ave, Deland, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-21 | 115 E Euclid Ave, Deland, FL 32724 | - |
LC NAME CHANGE | 2022-05-09 | ALOHA VET, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-23 | 115 E Euclid Ave, Deland, FL 32724 | - |
REINSTATEMENT | 2021-11-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-23 | 115 E Euclid Ave, Deland, FL 32724 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-09 | HOLDER, ERIN H | - |
REINSTATEMENT | 2019-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-01-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-03-21 |
LC Name Change | 2022-05-09 |
ANNUAL REPORT | 2022-01-26 |
REINSTATEMENT | 2021-11-23 |
REINSTATEMENT | 2019-10-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State