Search icon

COMPANION ANIMAL HOSPITAL OF COCOA, FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: COMPANION ANIMAL HOSPITAL OF COCOA, FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPANION ANIMAL HOSPITAL OF COCOA, FLORIDA 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: 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: 08 May 2006 (19 years ago)
Last Event: CONVERSION
Event Date Filed: 08 May 2006 (19 years ago)
Document Number: L06000051924
FEI/EIN Number 205029014

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

Address: 3815 N. U.S. #1, SUITE 110, COCOA, FL, 32926, US
Mail Address: 3815 N. U.S. #1, SUITE 110, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENTZ JOHN S Authorized Member 3815 N. U.S. #1, COCOA, FL, 32926
RENTZ JOHN S Agent 1105 Rebecca Drive, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 1105 Rebecca Drive, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2016-04-14 RENTZ, JOHN S -
CHANGE OF PRINCIPAL ADDRESS 2007-01-10 3815 N. U.S. #1, SUITE 110, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2007-01-10 3815 N. U.S. #1, SUITE 110, COCOA, FL 32926 -
CONVERSION 2006-05-08 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000066235

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State