Entity Name: | VETERINARY HOSPITAL WEBSITES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VETERINARY HOSPITAL WEBSITES 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. |
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: | 23 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 May 2024 (a year ago) |
Document Number: | L13000058840 |
FEI/EIN Number |
46-2607684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4269 Lori Loop, Winter Springs, FL, 32708, CA |
Mail Address: | 18 Rue Des Sentiers, Sainte-Sophie, QC, J5J 1S7, CA |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frazier Ryan | Managing Member | 4269 Lori Loop, Winter Springs, FL, 32708 |
Zavala Abraham | Agent | 13302 WINDING OAKS COURT, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-17 | 712 Willow Run Ln, Winter Springs, FL 32708 CA | - |
CHANGE OF MAILING ADDRESS | 2025-02-17 | 712 Willow Run Ln, Winter Springs, FL 32708 CA | - |
REINSTATEMENT | 2024-05-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-07 | 4269 Lori Loop, Winter Springs, FL 32708 CA | - |
CHANGE OF MAILING ADDRESS | 2024-05-07 | 4269 Lori Loop, Winter Springs, FL 32708 CA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC DISSOCIATION MEM | 2018-03-23 | - | - |
REINSTATEMENT | 2015-06-16 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-07 |
REINSTATEMENT | 2020-07-07 |
CORLCDSMEM | 2018-03-23 |
AMENDED ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-09 |
REINSTATEMENT | 2015-06-16 |
Florida Limited Liability | 2013-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State