Search icon

VITALITY VETERINARY SERVICES WATERFORD LAKES LLC - Florida Company Profile

Company Details

Entity Name: VITALITY VETERINARY SERVICES WATERFORD LAKES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITALITY VETERINARY SERVICES WATERFORD LAKES 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: 10 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Nov 2018 (6 years ago)
Document Number: L18000090931
FEI/EIN Number 82-5127002

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

Mail Address: 4360 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
Address: 356 BOSTON POST ROAD, ORANGE, CT, 06477, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITALITY VETERINARY SERVICES FLORIDA LLC Manager -
Hall Jamie Auth 4360 NORTHLAKE BOULEVARD,, PALM BEACH GARDENS, FL, 33410
PORT CHARLOTTE VETERINARY SPECIALTY, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118935 VITALITY VETERINARY SERVICES EXPIRED 2018-11-05 2023-12-31 - 356 BOSTON POST ROAD, ORANGE, CT, 06477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 4360 Northlake Boulevard, Suite 214, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2025-02-05 4360 Northlake Boulevard, Suite 214, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2025-02-05 United Veterinary Care FL, LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 4360 Northlake Blvd, Suite 214, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2021-02-03 356 BOSTON POST ROAD, ORANGE, CT 06477 -
LC AMENDMENT 2018-11-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000023541 TERMINATED 1000000912938 COLUMBIA 2022-01-07 2042-01-12 $ 881.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000221097 TERMINATED 1000000887806 COLUMBIA 2021-05-03 2031-05-05 $ 989.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-16
LC Amendment 2018-11-27
Florida Limited Liability 2018-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State