Entity Name: | VETERINARY SUPPORT OF FLORIDA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VETERINARY SUPPORT OF FLORIDA, L.L.C. 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: | 08 Nov 2011 (13 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Apr 2020 (5 years ago) |
Document Number: | L11000127626 |
FEI/EIN Number |
453740366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | R.H. FOLEY, 11114 WEST US 90, GREENVILLE, FL, 32331, US |
Mail Address: | R.H. FOLEY, POST OFFICE BOX 369, ISLAMORADA, FL, 33036, US |
ZIP code: | 32331 |
County: | Madison |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOLEY ROBERT H | Managing Member | PO BOX 369, ISLAMORADA, FL, 33036 |
Chandler Carol C | Auth | PO BOX 369, ISLAMORADA, FL, 33036 |
CHANDLER CAROL J | Authorized Member | P.O. BOX 369, ISLAMORADA, FL, 33036 |
FOLEY ROBERT H | Agent | 11114 west us 90, greenville, FL, 32331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | R.H. FOLEY, 11114 WEST US 90, GREENVILLE, FL 32331 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-08 | 11114 west us 90, greenville, FL 32331 | - |
LC AMENDMENT AND NAME CHANGE | 2020-04-03 | VETERINARY SUPPORT OF FLORIDA, L.L.C. | - |
LC AMENDMENT | 2020-02-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-24 | R.H. FOLEY, 11114 WEST US 90, GREENVILLE, FL 32331 | - |
LC AMENDMENT | 2016-07-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-07 |
LC Amendment and Name Change | 2020-04-03 |
LC Amendment | 2020-02-24 |
ANNUAL REPORT | 2019-09-22 |
ANNUAL REPORT | 2018-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State