Search icon

TERSUS ANIMAL HEALTH, LLC - Florida Company Profile

Company Details

Entity Name: TERSUS ANIMAL HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERSUS ANIMAL HEALTH, 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: 29 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2015 (9 years ago)
Document Number: L14000168389
FEI/EIN Number 47-2192197

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

Address: 8000 Health Center Blvd., Bonita Springs, FL, 34135, US
Mail Address: 8000 Health Center Blvd., Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gooding Timothy Manager 8000 Health Center Blvd., Bonita Springs, FL, 34135
DEASE CONNIE Agent 8000 Health Center Blvd., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 8000 Health Center Blvd., SUITE 100, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-01-13 8000 Health Center Blvd., SUITE 100, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 8000 Health Center Blvd., SUITE 100, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2017-01-20 DEASE, CONNIE -
LC AMENDMENT 2015-12-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State