Search icon

ALTMED PETS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ALTMED PETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALTMED PETS, 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: 17 Dec 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Jun 2020 (5 years ago)
Document Number: L14000192560
FEI/EIN Number 47-2681765

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

Address: 8100 SOUTHPARK WY #A-3, LITTLETON, CO, 80120, US
Mail Address: 8100 SOUTHPARK WY #A-3, LITTLETON, CO, 80120, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALTMED PETS, LLC, COLORADO 20151245200 COLORADO

Key Officers & Management

Name Role Address
ALTMED CARE CENTERS, LLC Manager -
ct corporation system Agent 1200 south pine island road, plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-27 8100 SOUTHPARK WY #A2, LITTLETON, CO 80120 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 8100 SOUTHPARK WY #A2, LITTLETON, CO 80120 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 1200 south pine island road, plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-06-19 ct corporation system -
LC STMNT OF RA/RO CHG 2020-06-19 - -
CHANGE OF MAILING ADDRESS 2017-04-06 8100 SOUTHPARK WY #A-3, LITTLETON, CO 80120 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 8100 SOUTHPARK WY #A-3, LITTLETON, CO 80120 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
CORLCRACHG 2020-06-19
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State