Entity Name: | VET FOAM SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Jan 2019 (6 years ago) |
Date of dissolution: | 21 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2024 (10 months ago) |
Document Number: | L19000020681 |
FEI/EIN Number | 83-3328002 |
Address: | 9611 S Orange Blossom Blvd, Sebring, FL, 33875, US |
Mail Address: | 9611 S Orange Blossom Blvd, Sebring, FL, 33875, US |
ZIP code: | 33875 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trammell Rusty R | Agent | 9611 S Orange Blossom Blvd, Sebring, FL, 33875 |
Name | Role | Address |
---|---|---|
Trammell Rusty R | President | 9611 S Orange Blossom Blvd, Sebring, FL, 33875 |
Name | Role | Address |
---|---|---|
ONeil Jacob | Manager | 2237 N Thomas Rd, Avon Park, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-19 | 9611 S Orange Blossom Blvd, Sebring, FL 33875 | No data |
CHANGE OF MAILING ADDRESS | 2023-09-19 | 9611 S Orange Blossom Blvd, Sebring, FL 33875 | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-19 | Trammell, Rusty R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-19 | 9611 S Orange Blossom Blvd, Sebring, FL 33875 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-21 |
AMENDED ANNUAL REPORT | 2023-09-19 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-03-01 |
AMENDED ANNUAL REPORT | 2021-10-21 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-17 |
Florida Limited Liability | 2019-01-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State