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. |
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 |
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 |
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 |
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 | - |
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