Search icon

VETERINARY HOSPITAL WEBSITES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Frazier Ryan Managing Member 4269 Lori Loop, Winter Springs, FL, 32708
Zavala Abraham Agent 13302 WINDING OAKS COURT, TAMPA, FL, 33612

Events

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 - -

Documents

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