Search icon

WELL BEINGS EQUINE HOLISTIC MEDICINE LLC - Florida Company Profile

Company Details

Entity Name: WELL BEINGS EQUINE HOLISTIC MEDICINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELL BEINGS EQUINE HOLISTIC MEDICINE 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: 25 May 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Sep 2013 (11 years ago)
Document Number: L11000061800
FEI/EIN Number 452474378

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

Address: 22036 Lake Seneca Road, Eustis, FL, 32736, US
Mail Address: 22036 Lake Seneca Road, Eustis, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harvey VASILIKI DVM Managing Member 22036 Lake Seneca Road, Eustis, FL, 32736
GALLOWAY DAVID H Agent 506 N Alexander St, Plant City, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000060362 WELLBEINGS VETERINARY CLINIC EXPIRED 2011-06-16 2016-12-31 - 500 NW 60TH STREET, SUITE D, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 22036 Lake Seneca Road, Eustis, FL 32736 -
CHANGE OF MAILING ADDRESS 2019-05-01 22036 Lake Seneca Road, Eustis, FL 32736 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 506 N Alexander St, Plant City, FL 33563 -
LC AMENDMENT AND NAME CHANGE 2013-09-16 WELL BEINGS EQUINE HOLISTIC MEDICINE LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State