Search icon

VETERANS MED-HEALTH OPTIONS LLC - Florida Company Profile

Company Details

Entity Name: VETERANS MED-HEALTH OPTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VETERANS MED-HEALTH OPTIONS 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: 12 Oct 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: L18000241599
FEI/EIN Number 83-2836477

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

Address: 10403 White Peacock PL, Riverview, FL, 33578, US
Mail Address: 10403 White Peacock PL, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN ANTHONY W Manager 10403 White Peacock PL, Riverview, FL, 33578
Griffin Anthony W Agent 10403 White Peacock PL, Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051255 DR'S CONSTRUCTION & HELP ACTIVE 2021-04-14 2026-12-31 - 6448 BUCHANAN STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Griffin, Anthony Wayne -
LC NAME CHANGE 2023-03-02 VETERANS MED-HEALTH OPTIONS LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 10403 White Peacock PL, Riverview, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 10403 White Peacock PL, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2022-01-26 10403 White Peacock PL, Riverview, FL 33578 -
REINSTATEMENT 2021-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
LC Name Change 2023-03-02
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-01-11
REINSTATEMENT 2019-10-11
Florida Limited Liability 2018-10-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State