Entity Name: | IAH ON COCOA BEACH, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Dec 2014 (10 years ago) |
Document Number: | L14000197043 |
FEI/EIN Number | 47-2844759 |
Address: | 333 Minutemen Causeway, Cocoa Beach, FL, 32931, US |
Mail Address: | 105 McLeod Street, MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORIS MATTHEW W | Agent | 2087 Rockledge Drive, ROCKLEDGE, FL, 32955 |
Name | Role | Address |
---|---|---|
CORIS MATTHEW W | Manager | 2087 Rockledge Drive, ROCKLEDGE, FL, 32955 |
CORIS ERIN L | Manager | 2087 Rockledge Drive, ROCKLEDGE, FL, 32955 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000000190 | ISLAND ANIMAL HOSPITAL ON COCOA BEACH | ACTIVE | 2023-01-03 | 2028-12-31 | No data | 105 MCLEOD STREET, MERRITT ISLAND, FL, 32953 |
G15000035358 | ISLAND ANIMAL HOSPITAL ON COCOA BEACH | EXPIRED | 2015-04-07 | 2020-12-31 | No data | 230 FORTENBERRY RD, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-10 | 333 Minutemen Causeway, Cocoa Beach, FL 32931 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-10 | 2087 Rockledge Drive, ROCKLEDGE, FL 32955 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-09 | 333 Minutemen Causeway, Cocoa Beach, FL 32931 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State