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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALTMED PETS, LLC, COLORADO | 20151245200 | COLORADO |
Name | Role | Address |
---|---|---|
ALTMED CARE CENTERS, LLC | Manager | - |
ct corporation system | Agent | 1200 south pine island road, plantation, FL, 33324 |
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 | - |
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