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. |
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 |
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 | - |
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 |
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 | - | - |
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 |
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