Search icon

AMERICAN VET SCIENCES, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN VET SCIENCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN VET SCIENCES, 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: 01 Oct 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Jun 2014 (11 years ago)
Document Number: L12000124914
FEI/EIN Number 46-2426007

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

Address: 6925 112th Circle N, LARGO, FL, 33773, US
Mail Address: 6925 112th Circle N, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELCHER PHARMACEUTICALS, LLC Managing Member -
TANEJA Supriya Agent 6911 BRYAN DAIRY ROAD, LARGO, FL, 33777

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000129693 BELVETCO ACTIVE 2023-10-20 2028-12-31 - 6925 112TH CIRCLE N STE 102, LARGO, FL, 33773
G23000098453 BELVETCO ACTIVE 2023-08-23 2028-12-31 - 6911 BRYAN DAIRY RD. STE 210, LARGO, FL, 33777

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-20 6925 112th Circle N, Ste 102, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2023-09-20 6925 112th Circle N, Ste 102, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2019-01-02 TANEJA, Supriya -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 6911 BRYAN DAIRY ROAD, STE 210, LARGO, FL 33777 -
LC STMNT OF RA/RO CHG 2014-06-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State