Search icon

DVM ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: DVM ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DVM ENTERPRISES, 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: 11 Sep 2006 (19 years ago)
Document Number: L06000089242
FEI/EIN Number 205745134

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

Address: 600 6TH AVENUE, VERO BEACH, FL, 32962, US
Mail Address: 600 6TH AVENUE, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE DOUGLAS V Managing Member 1957 SE BENEDICTINE ST, PORT ST. LUCIE, FL, 34983
MOORE DOUGLAS V Agent 600 6TH AVENUE, VERO BEACH, FL, 32962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000076328 CINDIS PET & AQUARIUM CENTER ACTIVE 2017-07-17 2027-12-31 - 600 6TH AVENUE, UNIT 3, VERO BEACH, FL, 32962
G08116900324 AQUA DOCS EXPIRED 2008-04-25 2013-12-31 - 721 US HWY 1, VERO BEACH, FL, 32962
G07073900015 CINDI'S PET CENTER ACTIVE 2007-03-14 2027-12-31 - 600 6TH AVENUE, UNIT # 3, VERO BEACH, FL, 32962, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 600 6TH AVENUE, UNIT # 3, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2018-01-17 600 6TH AVENUE, UNIT # 3, VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 600 6TH AVENUE, UNIT # 3, VERO BEACH, FL 32962 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State