Search icon

VETERINARY SUPPORT OF FLORIDA, L.L.C. - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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