Search icon

VET SUPPLIES DIRECT LLC - Florida Company Profile

Company Details

Entity Name: VET SUPPLIES DIRECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VET SUPPLIES DIRECT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jun 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000080546
FEI/EIN Number 46-2907235

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

Address: 6000C Sawgrass Village Circle, Ponte Vedra Beach, FL, 32082, US
Mail Address: 6000C Sawgrass Village Circle, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Don Manager 6000C Sawgrass Village Cir, Ponte Vedra Beach, FL, 32082
TAYLOR DON Agent 6000C Sawgrass Village Cir, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 6000C Sawgrass Village Cir, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2017-04-11 6000C Sawgrass Village Circle, Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 6000C Sawgrass Village Circle, Ponte Vedra Beach, FL 32082 -
REINSTATEMENT 2017-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-09-05 TAYLOR, DON -

Documents

Name Date
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-04-11
ANNUAL REPORT 2015-03-19
AMENDED ANNUAL REPORT 2014-09-05
ANNUAL REPORT 2014-02-25
Florida Limited Liability 2013-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State