Search icon

ALLIED VETERINARY LABORATORIES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ALLIED VETERINARY LABORATORIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIED VETERINARY LABORATORIES, 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: 22 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2018 (6 years ago)
Document Number: L16000138417
FEI/EIN Number 81-3335299

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

Address: 2861 34th Street South, St. Petersburg, FL, 33711, US
Mail Address: 2861 34th Street South, St. Petersburg, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALLIED VETERINARY LABORATORIES, LLC, KENTUCKY 0973501 KENTUCKY

Key Officers & Management

Name Role Address
WILKES RICHARD DDVM Manager 2861 34th St S, ST PETERSBURG, FL, 33711
ELLISON & LAZENBY, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 150 2nd Ave N, Suite 1770, ST PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 2861 34th Street South, St. Petersburg, FL 33711 -
CHANGE OF MAILING ADDRESS 2023-02-17 2861 34th Street South, St. Petersburg, FL 33711 -
REGISTERED AGENT NAME CHANGED 2018-10-31 ELLISON & LAZENBY, PLLC -
REINSTATEMENT 2018-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2017-10-17 ALLIED VETERINARY LABORATORIES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-21
REINSTATEMENT 2018-10-31
LC Amendment and Name Change 2017-10-17
ANNUAL REPORT 2017-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State