Search icon

VETERINARY EMERGENCY CENTER OF EAST VOLUSIA, LLC - Florida Company Profile

Company Details

Entity Name: VETERINARY EMERGENCY CENTER OF EAST VOLUSIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VETERINARY EMERGENCY CENTER OF EAST VOLUSIA, 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: 24 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: L12000122039
FEI/EIN Number 46-1061291

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

Address: 2300 SOUTH RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32118, US
Mail Address: 2300 SOUTH RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAVOTA KERRI Managing Member 2300 SOUTH RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119
ZAVOTA KERRI Agent 2300 South Ridgewood Avenue, South Daytona, FL, 32119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-17 2300 South Ridgewood Avenue, South Daytona, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 2300 SOUTH RIDGEWOOD AVE, SOUTH DAYTONA, FL 32118 -
CHANGE OF MAILING ADDRESS 2023-10-26 2300 SOUTH RIDGEWOOD AVE, SOUTH DAYTONA, FL 32118 -
REGISTERED AGENT NAME CHANGED 2019-10-18 ZAVOTA, KERRI -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-29

Date of last update: 03 May 2025

Sources: Florida Department of State