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. |
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 |
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 |
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 |
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 | - | - |
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