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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALLIED VETERINARY LABORATORIES, LLC, KENTUCKY | 0973501 | KENTUCKY |
Name | Role | Address |
---|---|---|
WILKES RICHARD DDVM | Manager | 2861 34th St S, ST PETERSBURG, FL, 33711 |
ELLISON & LAZENBY, PLLC | Agent | - |
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 | - |
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