Search icon

WELLBEINGS INTEGRATED VETERINARY MEDICAL CARE PLLC - Florida Company Profile

Company Details

Entity Name: WELLBEINGS INTEGRATED VETERINARY MEDICAL CARE PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELLBEINGS INTEGRATED VETERINARY MEDICAL CARE PLLC 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: 12 Sep 2012 (12 years ago)
Document Number: L12000116809
FEI/EIN Number NOT APPLICABLE

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

Address: 17307 SE CR 234, Micanopy, FL, 32667, US
Mail Address: 17307 SE CR 234, Micanopy, FL, 32667, US
ZIP code: 32667
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANNAN SUZANNE C Managing Member 17307 SE CR 234, Micanopy, FL, 32667
BRANNAN SUZANNE C Agent 17307 SE CR 234, Micanopy, FL, 32667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000020088 GAINESVILLE VETERINARY ACUPUNCTURE SERVICES EXPIRED 2013-02-26 2018-12-31 - 17307 SE CR 234, MICANOPY, FL, 32667

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-04 17307 SE CR 234, Micanopy, FL 32667 -
CHANGE OF MAILING ADDRESS 2013-01-04 17307 SE CR 234, Micanopy, FL 32667 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-04 17307 SE CR 234, Micanopy, FL 32667 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State